Westcliff-On-Sea
SS0 9SY
Secretary Name | Metta Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2020(34 years after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr Peter Maurice Lister Banks |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mortlake High Street Mortlake London SW14 8JN |
Secretary Name | Mrs Caroline Margaret Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Carlton Drive Putney London SW15 2BH |
Director Name | Mr Andrew Robert Jefferies |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 July 2001) |
Role | Electrical Engineer |
Correspondence Address | 1 Masters Lodge Johnson Street London E1 0BE |
Director Name | Mr Andrew John Moore |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1993) |
Role | Dentist |
Correspondence Address | 17 Masters Lodge London E1 0BE |
Director Name | Peter Lawrence Tasker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 December 1992) |
Role | Interior Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Masters Lodge Johnson Street London E1 0BE |
Director Name | John Threlfall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1993) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Masters Lodge Johnson Street Shadwell E1 0BE |
Secretary Name | John Threlfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 October 2000) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Masters Lodge Johnson Street Shadwell E1 0BE |
Director Name | Seymour Peter Banks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 May 1997) |
Role | Investmrent Management |
Correspondence Address | 9 Masters Lodge Johnson Street London E1 0BE |
Director Name | James Wood |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2003) |
Role | Diamond Setter |
Correspondence Address | 5 Frances Green Beuleigh Park Springfield Essex CM1 6EG |
Director Name | Lyn Margaret Kirkland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 January 2008) |
Role | Financial Accountant |
Correspondence Address | 15 Masters Lodge Johnson Street London E1 0BE |
Secretary Name | Lyn Margaret Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 January 2008) |
Role | Financial Accountant |
Correspondence Address | 15 Masters Lodge Johnson Street London E1 0BE |
Director Name | Charlotte Judith Webster |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 June 2015) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Masters Lodge Johnson Street London E1 0BE |
Secretary Name | Paul Andrew Gendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2010) |
Role | Architect |
Correspondence Address | 16 Masters Lodge Johnson Street London E1 9BE |
Director Name | Mr Paul Andrew Gendle |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 July 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Secretary Name | Mr William Hammond |
---|---|
Status | Resigned |
Appointed | 12 December 2010(24 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mr Timothy Keleher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(28 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 August 2014) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Rendall And Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Miss Katie Locke |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 August 2022) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2015) |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2015(29 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | 803 London Road Westcliff-On-Sea SS0 9SY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Caroline Sophie Scott Laguillo & George Laguillo 5.88% Ordinary |
---|---|
1 at £1 | J. Sharpe 5.88% Ordinary |
1 at £1 | J. Sugrue 5.88% Ordinary |
1 at £1 | J. Threlfall 5.88% Ordinary |
1 at £1 | L.j. Hibbert & Katie Locke 5.88% Ordinary |
1 at £1 | Miss L.k. Mingay 5.88% Ordinary |
1 at £1 | Mr Timothy Keleher & Miss Satoko Sajurai 5.88% Ordinary |
1 at £1 | Mr Timothy Kelleher & Miss Satoko Sakurai 5.88% Ordinary |
1 at £1 | Ms C. Ambrose & Mr L.r. Coppin 5.88% Ordinary |
1 at £1 | Ms Rosanna Longobardi 5.88% Ordinary |
1 at £1 | Neil Dennis & Patrick Garrett 5.88% Ordinary |
1 at £1 | P. Tasker & Miss V. Tasker 5.88% Ordinary |
1 at £1 | Paul Gendle 5.88% Ordinary |
1 at £1 | Paul Keith Finlay 5.88% Ordinary |
1 at £1 | Tara Mia Inger Hoffman 5.88% Ordinary |
2 at £1 | Master's Lodge Sarl 11.76% Ordinary |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 1 October 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 1 January |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
---|---|
26 September 2017 | Accounts for a dormant company made up to 1 January 2017 (2 pages) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
12 May 2017 | Registered office address changed from C/O Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 1 January 2016 (2 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
11 December 2015 | Director's details changed for Mr Paul Gendle on 11 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Peter Lawrence Tasker as a director on 1 March 2012 (1 page) |
11 December 2015 | Termination of appointment of Peter Lawrence Tasker as a director on 1 March 2012 (1 page) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
9 July 2015 | Accounts for a dormant company made up to 1 January 2015 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 1 January 2015 (2 pages) |
22 June 2015 | Termination of appointment of Charlotte Judith Webster as a director on 22 June 2015 (1 page) |
29 April 2015 | Appointment of United Company Secretaries as a secretary on 28 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ to C/O Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ to C/O Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (1 page) |
9 December 2014 | Total exemption full accounts made up to 1 January 2014 (4 pages) |
9 December 2014 | Total exemption full accounts made up to 1 January 2014 (4 pages) |
5 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 December 2014 | Appointment of Miss Katie Locke as a director on 15 April 2014 (2 pages) |
1 September 2014 | Termination of appointment of Timothy Keleher as a director on 26 August 2014 (1 page) |
14 May 2014 | Appointment of Mr Timothy Keleher as a director (2 pages) |
26 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
8 October 2013 | Total exemption full accounts made up to 1 January 2013 (5 pages) |
8 October 2013 | Total exemption full accounts made up to 1 January 2013 (5 pages) |
10 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Total exemption full accounts made up to 1 January 2012 (8 pages) |
4 October 2012 | Total exemption full accounts made up to 1 January 2012 (8 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Total exemption full accounts made up to 1 January 2011 (8 pages) |
5 October 2011 | Total exemption full accounts made up to 1 January 2011 (8 pages) |
8 July 2011 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
8 July 2011 | Registered office address changed from C/O Rendall Rittner & Hammond Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from C/O Rendall Rittner & Hammond Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Termination of appointment of William Hammond as a secretary (1 page) |
13 December 2010 | Registered office address changed from Flat 16 Masters Lodge Johnson Street London E1 0BE on 13 December 2010 (1 page) |
13 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Appointment of Mr William Hammond as a secretary (2 pages) |
12 December 2010 | Appointment of Mr Paul Gendle as a director (2 pages) |
12 December 2010 | Termination of appointment of John Threlfall as a director (1 page) |
12 December 2010 | Termination of appointment of Paul Gendle as a secretary (1 page) |
5 October 2010 | Total exemption full accounts made up to 1 January 2010 (8 pages) |
5 October 2010 | Total exemption full accounts made up to 1 January 2010 (8 pages) |
29 December 2009 | Director's details changed for Peter Lawrence Tasker on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for John Threlfall on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Charlotte Judith Webster on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (10 pages) |
2 November 2009 | Total exemption full accounts made up to 1 January 2009 (13 pages) |
2 November 2009 | Total exemption full accounts made up to 1 January 2009 (13 pages) |
15 January 2009 | Return made up to 15/11/08; full list of members (10 pages) |
3 December 2008 | Total exemption full accounts made up to 1 January 2008 (9 pages) |
3 December 2008 | Total exemption full accounts made up to 1 January 2008 (9 pages) |
27 February 2008 | Secretary appointed paul andrew gendle (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 15 masters lodge johnson street london E1 0BE (1 page) |
20 February 2008 | Secretary resigned;director resigned (1 page) |
10 December 2007 | Return made up to 15/11/07; full list of members (7 pages) |
2 November 2007 | Total exemption full accounts made up to 1 January 2007 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 1 January 2007 (8 pages) |
7 December 2006 | Return made up to 15/11/06; full list of members (13 pages) |
11 September 2006 | Full accounts made up to 1 January 2006 (12 pages) |
11 September 2006 | Full accounts made up to 1 January 2006 (12 pages) |
20 January 2006 | Full accounts made up to 1 January 2005 (10 pages) |
20 January 2006 | Full accounts made up to 1 January 2005 (10 pages) |
28 November 2005 | Return made up to 15/11/05; full list of members (13 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (13 pages) |
9 November 2004 | Full accounts made up to 1 January 2004 (11 pages) |
9 November 2004 | Full accounts made up to 1 January 2004 (11 pages) |
24 November 2003 | Return made up to 15/11/03; full list of members (13 pages) |
6 October 2003 | Full accounts made up to 1 January 2003 (11 pages) |
6 October 2003 | Full accounts made up to 1 January 2003 (11 pages) |
19 February 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
25 November 2002 | Return made up to 15/11/02; full list of members (12 pages) |
13 November 2002 | Full accounts made up to 1 January 2002 (13 pages) |
13 November 2002 | Full accounts made up to 1 January 2002 (13 pages) |
19 November 2001 | Return made up to 15/11/01; full list of members (12 pages) |
2 November 2001 | Full accounts made up to 1 January 2001 (11 pages) |
2 November 2001 | Full accounts made up to 1 January 2001 (11 pages) |
7 August 2001 | Director resigned (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: kinleigh folkard & hayward kfh house norstead place london SW15 3SA (1 page) |
11 January 2001 | Return made up to 15/11/00; full list of members (11 pages) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
17 October 2000 | Full accounts made up to 1 January 2000 (11 pages) |
17 October 2000 | Full accounts made up to 1 January 2000 (11 pages) |
15 August 2000 | Return made up to 15/11/99; full list of members
|
6 July 2000 | Return made up to 15/11/98; full list of members
|
10 November 1999 | Full accounts made up to 1 January 1999 (12 pages) |
10 November 1999 | Full accounts made up to 1 January 1999 (12 pages) |
5 October 1998 | Full accounts made up to 1 January 1998 (11 pages) |
5 October 1998 | Full accounts made up to 1 January 1998 (11 pages) |
17 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 1 January 1997 (12 pages) |
2 November 1997 | Full accounts made up to 1 January 1997 (12 pages) |
28 November 1996 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 1 January 1996 (10 pages) |
3 November 1996 | Full accounts made up to 1 January 1996 (10 pages) |
10 November 1995 | Return made up to 28/10/95; full list of members (6 pages) |
11 September 1995 | Full accounts made up to 1 January 1995 (11 pages) |
11 September 1995 | Full accounts made up to 1 January 1995 (11 pages) |
29 April 1988 | Return made up to 10/08/87; full list of members (4 pages) |
5 March 1986 | Incorporation (15 pages) |