Southend-On-Sea
Essex
SS2 6HZ
Secretary Name | Mr Wayne Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2000(13 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mrs Maisie Joyce Violet Morris |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(37 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr David Michael Lovett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 1993) |
Role | Glazier |
Country of Residence | England |
Correspondence Address | Inglenook Honiley Avenue Wickford Essex SS12 9JE |
Director Name | Mr Colin Ronald Morris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steepleview 36 Thundersley Church Road Benfleet Essex SS7 3ER |
Director Name | Mrs Jodie Carney |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Secretary Name | Willow Taxation & Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 10 January 2000) |
Correspondence Address | 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Website | billericayglass.com |
---|
Registered Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Maisie Morris & Colin Morris 48.08% Ordinary |
---|---|
50 at £1 | Wayne Morris & Lara Eve Morris 48.08% Ordinary |
1 at £1 | Colin Morris 0.96% Ordinary B |
1 at £1 | Lara Morris 0.96% Ordinary D |
1 at £1 | Maisie Morris 0.96% Ordinary C |
1 at £1 | Wayne Morris 0.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £51,241 |
Cash | £43,192 |
Current Liabilities | £255,731 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
27 May 2021 | Delivered on: 28 May 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
---|---|
16 July 2019 | Delivered on: 16 July 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
22 March 2016 | Delivered on: 1 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 January 2021 | Total exemption full accounts made up to 29 April 2020 (6 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (6 pages) |
29 April 2020 | Total exemption full accounts made up to 29 April 2019 (7 pages) |
13 February 2020 | Satisfaction of charge 020099240002 in full (1 page) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
22 January 2020 | Termination of appointment of Jodie Carney as a director on 22 January 2020 (1 page) |
16 January 2020 | Notification of Wayne Morris as a person with significant control on 16 January 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
16 January 2020 | Cessation of Wayne Morris as a person with significant control on 16 January 2020 (1 page) |
12 January 2020 | Confirmation statement made on 29 December 2019 with updates (6 pages) |
12 January 2020 | Cessation of Maisie Morris as a person with significant control on 14 February 2019 (1 page) |
12 January 2020 | Cessation of Lara Eve Morris as a person with significant control on 14 February 2019 (1 page) |
8 January 2020 | Secretary's details changed for Mr Wayne Morris on 28 December 2019 (1 page) |
6 January 2020 | Director's details changed for Mr Wayne Morris on 28 December 2019 (2 pages) |
6 November 2019 | Director's details changed for Mr Wayne N/a Morris on 6 November 2019 (2 pages) |
6 November 2019 | Secretary's details changed for Mr Wayne N/a Morris on 6 November 2019 (1 page) |
21 October 2019 | Registered office address changed from C/O Macrays Lancaster House Sopwith Crescent, Hurricane Way Shotgate Wickford Essex SS11 8YU to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 21 October 2019 (1 page) |
16 July 2019 | Registration of charge 020099240002, created on 16 July 2019 (36 pages) |
28 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
21 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
31 December 2018 | Termination of appointment of Colin Ronald Morris as a director on 21 December 2018 (1 page) |
31 December 2018 | Cessation of Colin Ronald Morris as a person with significant control on 21 December 2018 (1 page) |
19 July 2018 | Appointment of Mrs Jodie Carney as a director on 9 July 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (9 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (9 pages) |
1 April 2016 | Registration of charge 020099240001, created on 22 March 2016 (18 pages) |
1 April 2016 | Registration of charge 020099240001, created on 22 March 2016 (18 pages) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
16 December 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
29 September 2015 | Resolutions
|
29 September 2015 | Resolutions
|
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
17 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Wayne Morris on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Wayne Morris on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Wayne Morris on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Colin Ronald Morris on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Colin Ronald Morris on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Colin Ronald Morris on 1 October 2009 (2 pages) |
13 January 2010 | Registered office address changed from 1St Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 1St Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 13 January 2010 (1 page) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
18 September 2008 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
15 November 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
17 October 2006 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
17 October 2006 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
19 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
28 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
28 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
14 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
14 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members
|
14 January 2003 | Return made up to 29/12/02; full list of members
|
21 March 2002 | Full accounts made up to 30 April 2001 (19 pages) |
21 March 2002 | Full accounts made up to 30 April 2001 (19 pages) |
14 January 2002 | Return made up to 29/12/01; full list of members
|
14 January 2002 | Return made up to 29/12/01; full list of members
|
23 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
23 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members
|
23 January 2001 | Return made up to 29/12/00; full list of members
|
10 May 2000 | New secretary appointed (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Return made up to 29/12/99; full list of members
|
10 May 2000 | New secretary appointed (1 page) |
10 May 2000 | Return made up to 29/12/99; full list of members
|
7 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
7 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
1 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
1 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
9 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
9 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
20 January 1998 | Return made up to 29/12/97; full list of members (5 pages) |
20 January 1998 | Return made up to 29/12/97; full list of members (5 pages) |
8 May 1997 | Full accounts made up to 30 April 1996 (9 pages) |
8 May 1997 | Full accounts made up to 30 April 1996 (9 pages) |
15 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
10 May 1996 | Full accounts made up to 30 April 1995 (9 pages) |
10 May 1996 | Full accounts made up to 30 April 1995 (9 pages) |
12 January 1996 | Return made up to 29/12/95; no change of members
|
12 January 1996 | Return made up to 29/12/95; no change of members
|
14 April 1986 | Incorporation (20 pages) |