Westcliff On Sea
Essex
SS0 8PJ
Director Name | Miss Charlotte Ann Thornes |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2012(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 20 Meadway Westcliff On Sea Essex SS0 8NU |
Director Name | Mr John Angus Thornes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Ridgeway Westcliff-On-Sea SS0 8NU |
Director Name | Mrs Dorothy Sybil Chambers |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 415 Homecove House 35 Holland Road Westcliff On Sea SS0 7TE |
Director Name | Nr David Alan Webb |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 48 The Ridgeway Westcliff-On-Sea Essex SS0 8NU |
Registered Address | 20 Meadway Westcliff On Sea Essex SS0 8NU |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
1 at £1 | John Angus Thornes 50.00% Ordinary |
---|---|
1 at £1 | Stephen Draper & John Angus Thornes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,527 |
Cash | £180,242 |
Current Liabilities | £325,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
27 March 1986 | Delivered on: 2 April 1986 Satisfied on: 26 October 2011 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ground rents at hilton suburb, canvey island county of essex. Fully Satisfied |
---|---|
27 March 1986 | Delivered on: 2 April 1986 Satisfied on: 26 October 2011 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ground rents at boulters mill concept, stowmarket suffolk. Fully Satisfied |
27 March 1986 | Delivered on: 2 April 1986 Satisfied on: 26 October 2011 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ground rents at westpark estate, western approaches, southend-on-sea essex. Fully Satisfied |
27 March 1986 | Delivered on: 2 April 1986 Satisfied on: 26 October 2011 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ground rents at eastwood lodge estate, western approaches, southend-on-sea essex. Fully Satisfied |
27 March 1986 | Delivered on: 2 April 1986 Satisfied on: 26 October 2011 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ground rents at herongate estate, eagle way, shoeburyness. Essex. Fully Satisfied |
7 December 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
---|---|
17 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
9 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
12 November 2021 | Confirmation statement made on 2 November 2021 with updates (5 pages) |
13 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
10 July 2021 | Appointment of Mr John Angus Thornes as a director on 9 July 2021 (2 pages) |
30 November 2020 | Termination of appointment of David Alan Webb as a director on 20 November 2020 (1 page) |
24 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 July 2017 | Change of details for Mr John Angus Thornes as a person with significant control on 6 April 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Change of details for Mr John Angus Thornes as a person with significant control on 6 April 2017 (2 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
6 October 2015 | Appointment of Nr David Alan Webb as a director on 11 September 2015 (2 pages) |
6 October 2015 | Appointment of Nr David Alan Webb as a director on 11 September 2015 (2 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Termination of appointment of Dorothy Chambers as a director (1 page) |
18 April 2012 | Appointment of Miss Charlotte Ann Thornes as a director (2 pages) |
18 April 2012 | Appointment of Miss Charlotte Ann Thornes as a director (2 pages) |
18 April 2012 | Termination of appointment of Dorothy Chambers as a director (1 page) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Director's details changed for Mrs Dorothy Sybil Chambers on 9 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Dorothy Sybil Chambers on 9 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mrs Dorothy Sybil Chambers on 9 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Return made up to 10/07/07; full list of members (6 pages) |
15 October 2007 | Return made up to 10/07/07; full list of members (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
30 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 1 talbot road wembley middlesex HA0 4XD (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 1 talbot road wembley middlesex HA0 4XD (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 20 meadway westcliff on sea essex S50 8PJ (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 20 meadway westcliff on sea essex S50 8PJ (1 page) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
18 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
24 July 2001 | Return made up to 10/07/01; full list of members
|
24 July 2001 | Return made up to 10/07/01; full list of members
|
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 September 1998 | Return made up to 10/07/98; no change of members (4 pages) |
4 September 1998 | Return made up to 10/07/98; no change of members (4 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
27 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
9 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
9 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |
30 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
5 February 1986 | Incorporation (16 pages) |
5 February 1986 | Incorporation (16 pages) |