Southend On Sea
Essex
SS1 2EG
Director Name | Mr Raymond Glen Darker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 59 Whirlow Park Road Whirlow Sheffield S11 9NN |
Director Name | Colin Charles Mason |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(19 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 11 July 2018) |
Role | Regional Administator |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tallon Road Hutton Brentwood Essex CM13 1TE |
Director Name | Colin Charles Mason |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(19 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 11 July 2018) |
Role | Regional Administator |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tallon Road Hutton Brentwood Essex CM13 1TE |
Secretary Name | Limetime Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 27 April 2016) |
Correspondence Address | Unit 11 Ashton Road Harold Hill Romford RM3 8UJ |
Website | thamesroad.co.uk |
---|
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Roldvale Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,603,763 |
Gross Profit | £5,853,383 |
Net Worth | £1,675,415 |
Cash | £134,316 |
Current Liabilities | £813,135 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 9 April 2022 (2 years ago) |
---|---|
Next Return Due | 23 April 2023 (overdue) |
21 January 2021 | Registered office address changed from 33 Tallon Road Hutton Brentwood Essex CM13 1TE England to 14 Bourne Road Bexley DA5 1LU on 21 January 2021 (1 page) |
---|---|
1 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (31 pages) |
1 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
1 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
22 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
21 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
21 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages) |
21 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
10 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
27 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
27 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages) |
27 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
6 September 2018 | Termination of appointment of Colin Charles Mason as a director on 5 September 2018 (1 page) |
11 July 2018 | Termination of appointment of Colin Charles Mason as a director on 11 July 2018 (1 page) |
11 July 2018 | Appointment of Colin Charles Mason as a director on 11 July 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
6 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
6 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
6 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
6 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Director's details changed for Mr David Michael Brown on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Colin Charles Mason on 25 May 2016 (2 pages) |
10 April 2017 | Director's details changed for Mr David Michael Brown on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Colin Charles Mason on 25 May 2016 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
24 May 2016 | Termination of appointment of Limetime Services Limited as a secretary on 27 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Limetime Services Limited as a secretary on 27 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Limetime Services Limited as a secretary on 27 April 2016 (1 page) |
24 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Termination of appointment of Limetime Services Limited as a secretary on 27 April 2016 (1 page) |
24 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
3 May 2016 | Previous accounting period extended from 29 September 2015 to 31 December 2015 (1 page) |
3 May 2016 | Previous accounting period extended from 29 September 2015 to 31 December 2015 (1 page) |
22 February 2016 | Registered office address changed from Unit 11B Trade City Ashton Road Harold Hill Romford Essex RM3 8UJ to 33 Tallon Road Hutton Brentwood Essex CM13 1TE on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Unit 11B Trade City Ashton Road Harold Hill Romford Essex RM3 8UJ to 33 Tallon Road Hutton Brentwood Essex CM13 1TE on 22 February 2016 (1 page) |
22 June 2015 | Full accounts made up to 29 September 2014 (21 pages) |
22 June 2015 | Full accounts made up to 29 September 2014 (21 pages) |
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 June 2014 | Full accounts made up to 29 September 2013 (20 pages) |
25 June 2014 | Full accounts made up to 29 September 2013 (20 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
24 July 2013 | Full accounts made up to 29 September 2012 (20 pages) |
24 July 2013 | Full accounts made up to 29 September 2012 (20 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Full accounts made up to 29 September 2011 (19 pages) |
27 September 2012 | Full accounts made up to 29 September 2011 (19 pages) |
3 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Appointment of David Brown as a director on 28 December 2011 (2 pages) |
3 July 2012 | Appointment of David Brown as a director on 28 December 2011 (2 pages) |
28 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
28 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
5 July 2011 | Full accounts made up to 30 September 2010 (20 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (20 pages) |
28 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Secretary's details changed for Limetime Services Limited on 27 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Limetime Services Limited on 27 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from Unit C 26 Thames Road Barking Esex IG11 0JA on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Unit C 26 Thames Road Barking Esex IG11 0JA on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Unit C 26 Thames Road Barking Esex IG11 0JA on 4 April 2011 (1 page) |
14 October 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (22 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (22 pages) |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Limetime Services Limited on 20 April 2010 (1 page) |
23 April 2010 | Secretary's details changed for Limetime Services Limited on 20 April 2010 (1 page) |
8 October 2009 | Annual return made up to 20 April 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Annual return made up to 20 April 2009 with a full list of shareholders (6 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (22 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (22 pages) |
7 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
15 September 2008 | Return made up to 20/04/08; full list of members (6 pages) |
15 September 2008 | Return made up to 20/04/08; full list of members (6 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
15 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
15 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
14 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
14 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
4 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
23 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
21 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
21 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members
|
29 April 2003 | Return made up to 20/04/03; full list of members
|
30 September 2002 | Full accounts made up to 30 November 2001 (15 pages) |
30 September 2002 | Full accounts made up to 30 November 2001 (15 pages) |
29 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
25 January 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
25 January 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
20 September 2001 | Return made up to 20/04/00; full list of members; amend (6 pages) |
20 September 2001 | Return made up to 20/04/00; full list of members; amend (6 pages) |
20 September 2001 | Return made up to 20/04/01; full list of members; amend (6 pages) |
20 September 2001 | Return made up to 20/04/99; full list of members; amend (5 pages) |
20 September 2001 | Return made up to 20/04/01; full list of members; amend (6 pages) |
20 September 2001 | Return made up to 20/04/99; full list of members; amend (5 pages) |
18 June 2001 | Return made up to 20/04/01; full list of members
|
18 June 2001 | Return made up to 20/04/01; full list of members
|
6 June 2001 | Full accounts made up to 30 November 2000 (14 pages) |
6 June 2001 | Full accounts made up to 30 November 2000 (14 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
3 July 2000 | Return made up to 20/04/00; full list of members (6 pages) |
3 July 2000 | Return made up to 20/04/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
23 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
23 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
22 July 1998 | Full accounts made up to 30 November 1997 (11 pages) |
22 July 1998 | Full accounts made up to 30 November 1997 (11 pages) |
12 May 1998 | Return made up to 20/04/98; full list of members (5 pages) |
12 May 1998 | Return made up to 20/04/98; full list of members (5 pages) |
17 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
17 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
23 April 1997 | Return made up to 20/04/97; full list of members (5 pages) |
23 April 1997 | Return made up to 20/04/97; full list of members (5 pages) |
29 August 1996 | Full accounts made up to 30 November 1995 (11 pages) |
29 August 1996 | Full accounts made up to 30 November 1995 (11 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: 1ST floor 182 cranbrook road ilford essex IG1 4LT (1 page) |
16 June 1996 | Registered office changed on 16/06/96 from: 1ST floor 182 cranbrook road ilford essex IG1 4LT (1 page) |
29 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
29 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
11 July 1995 | Full accounts made up to 30 November 1994 (11 pages) |
11 July 1995 | Full accounts made up to 30 November 1994 (11 pages) |
28 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
8 March 1988 | Wd 05/02/88 ad 01/04/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1988 | Wd 05/02/88 ad 01/04/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 1988 | Resolutions
|
20 May 1986 | Incorporation (16 pages) |
20 May 1986 | Incorporation (16 pages) |