Westcliff-On-Sea
Essex
SS0 0NJ
Director Name | Mrs Hilary Jane Halfpenny |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Place Faversham ME13 8AP |
Director Name | Neale Pearson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 1991) |
Role | Commodity Trader |
Correspondence Address | 10 Lancaster Gardens Southend On Sea Essex SS1 2NT |
Director Name | Mr John Gordon Avery |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 1993) |
Role | Welfare Officer |
Country of Residence | England |
Correspondence Address | 2 Beech Court Beech Avenue Southampton Hampshire SO18 4TS |
Secretary Name | Neale Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 1991) |
Role | Company Director |
Correspondence Address | 10 Lancaster Gardens Southend On Sea Essex SS1 2NT |
Director Name | Kevin Roy Cutts |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1993) |
Role | Cabinet Maker |
Correspondence Address | 10 Lancaster Gardens Southend On Sea Essex SS1 2NT |
Secretary Name | Mr John Gordon Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 1993) |
Role | Welfare Officer |
Country of Residence | England |
Correspondence Address | 2 Beech Court Beech Avenue Southampton Hampshire SO18 4TS |
Director Name | Mr Paul Christopher Cain |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1993(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 1995) |
Role | Bank Clerk |
Correspondence Address | Flat I 10 Lancaster Gardens Southend-On-Sea Essex SS1 2NT |
Director Name | Mr Paul Anthony Cutler |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 1995) |
Role | Bank Clerk |
Correspondence Address | Flat J 10 Lancaster Gardenss Southend-On-Sea Essex SS1 2NT |
Secretary Name | Mr Paul Anthony Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 1993) |
Role | Bank Clerk |
Correspondence Address | Flat J 10 Lancaster Gardenss Southend-On-Sea Essex SS1 2NT |
Secretary Name | Julie Patricia Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Michelle House 10 Lancaster Gardens Southend On Sea Essex SS1 2NT |
Director Name | Kevin Roy Cutts |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 February 1997) |
Role | Company Director |
Correspondence Address | 10 Lancaster Gardens Southend On Sea Essex SS1 2NT |
Director Name | Jacqueline Mary Hughes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1995(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 May 2004) |
Role | Company Director |
Correspondence Address | Flat E Michelle House 10 Lancaster Gardens Southend Essex SS1 2NT |
Director Name | Julie Patricia Ames |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Business Development Manager |
Correspondence Address | Michelle House 10 Lancaster Gardens Southend On Sea Essex SS1 2NT |
Director Name | Andrew John Plummer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2001) |
Role | Civil Servant |
Correspondence Address | Flat H 10 Lancaster Gardens Southend On Sea Essex SS1 2NT |
Secretary Name | Jacqueline Mary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | Flat E Michelle House 10 Lancaster Gardens Southend Essex SS1 2NT |
Director Name | Mr Paul Anthony Cutler |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 October 2017) |
Role | Bank Worker |
Country of Residence | England |
Correspondence Address | 63 Downhall Road Rayleigh Essex SS6 9JX |
Registered Address | Michelle House 10,Lancaster Gardens Southend Essex SS1 2NT |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
1 at £1 | E. Bowden 9.09% Ordinary |
---|---|
1 at £1 | G. Anderson 9.09% Ordinary |
1 at £1 | H. Knight 9.09% Ordinary |
1 at £1 | M. Chinnery 9.09% Ordinary |
1 at £1 | M. James 9.09% Ordinary |
1 at £1 | Mr A. Collins 9.09% Ordinary |
1 at £1 | Mr Coyle 9.09% Ordinary |
1 at £1 | Mr J. Daly 9.09% Ordinary |
1 at £1 | Mr P. Cutler 9.09% Ordinary |
1 at £1 | S. Choi 9.09% Ordinary |
1 at £1 | S. Taylor 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,147 |
Cash | £1,239 |
Current Liabilities | £1,567 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
21 February 2023 | Confirmation statement made on 22 December 2022 with updates (5 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
19 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Hilary Jane Halfpenny as a director on 11 October 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Hilary Jane Halfpenny as a director on 11 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Paul Anthony Cutler as a director on 11 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Paul Anthony Cutler as a director on 11 October 2017 (1 page) |
25 February 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
25 February 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-08
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 February 2013 | Amended accounts made up to 31 March 2010 (4 pages) |
15 February 2013 | Amended accounts made up to 31 March 2011 (4 pages) |
15 February 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
15 February 2013 | Amended accounts made up to 31 March 2010 (4 pages) |
15 February 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
15 February 2013 | Amended accounts made up to 31 March 2011 (4 pages) |
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
26 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
26 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
26 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Secretary's details changed for Joseph William Daly on 12 May 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Joseph William Daly on 12 May 2011 (2 pages) |
27 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Director's details changed for Paul Anthony Cutler on 29 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Paul Anthony Cutler on 29 March 2010 (2 pages) |
17 May 2010 | Termination of appointment of Jacqueline Hughes as a secretary (1 page) |
17 May 2010 | Termination of appointment of Jacqueline Hughes as a secretary (1 page) |
17 May 2010 | Termination of appointment of Jacqueline Hughes as a secretary (1 page) |
17 May 2010 | Termination of appointment of Jacqueline Hughes as a secretary (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 August 2008 | Return made up to 31/03/08; full list of members (6 pages) |
6 August 2008 | Return made up to 31/03/08; full list of members (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Return made up to 31/03/07; full list of members (4 pages) |
21 June 2007 | Return made up to 31/03/07; full list of members (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (9 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (9 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 July 2005 | Return made up to 31/03/05; full list of members
|
9 July 2005 | Return made up to 31/03/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 June 2004 | Return made up to 31/03/04; full list of members
|
16 June 2004 | Return made up to 31/03/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 May 2003 | Return made up to 31/03/03; full list of members (10 pages) |
18 May 2003 | Return made up to 31/03/03; full list of members (10 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 August 2000 | Return made up to 31/03/00; full list of members (8 pages) |
11 August 2000 | Return made up to 31/03/00; full list of members (8 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned;director resigned (2 pages) |
11 April 2000 | Secretary resigned;director resigned (2 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
25 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members
|
30 April 1997 | Return made up to 31/03/97; full list of members
|
30 April 1997 | Director resigned (1 page) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
28 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
25 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
25 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
7 March 1995 | Director resigned (4 pages) |
7 March 1995 | Director resigned (4 pages) |
7 March 1995 | Director resigned (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | Director resigned (4 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |