50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Secretary Name | Mrs Sharon Somers |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2008(21 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Miss Karyn Clarke |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Mrs Kerry Frances Richardson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Mr Maurice Somers |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 1993) |
Role | Grocer |
Correspondence Address | April Cottage 33 Second Avenue Westcliff On Sea Essex SS0 8HX |
Secretary Name | Irving Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(7 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | 26 Dering Crescent Eastwood Leigh On Sea Essex SS9 5RE |
Secretary Name | Mr Maurice Somers |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | April Cottage 33 Second Avenue Westcliff On Sea Essex SS0 8HX |
Secretary Name | Mr Maurice Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | April Cottage 33 Second Avenue Westcliff On Sea Essex SS0 8HX |
Website | www.somersltd.bm |
---|
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,023,243 |
Cash | £25,328 |
Current Liabilities | £106,677 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
7 March 1997 | Delivered on: 12 March 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 83 high street hadleigh essex together with all buildings and fixtures (including trade fixtures) fixed plant and machinery, by way of fixed charge all book and other debts and a an assignment of the goodwill of the business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
7 September 1995 | Delivered on: 9 September 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-cottesmore court, 1550/1552 london road leigh on sea essex t/n-ex 104761 and assigns the goodwill of he business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 1994 | Delivered on: 1 October 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1745/1745A london road leigh on sea essex t/n ex 155817 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
30 September 1994 | Delivered on: 1 October 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 54 tailors court temple farm ind est southend-on-sea essex t/n ex 361753 together with all buildings and fixtures assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
4 January 1993 | Delivered on: 16 January 1993 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 813 london road westcliffe on sea essex (by way of legal charge). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 1990 | Delivered on: 3 August 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as 54 tailors court temple farm industrial estate southend-on-sea essex title no. Ex 361753. Outstanding |
3 February 2016 | Delivered on: 5 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 54 tailors court temple farm industrial estate southend on sea essex t/no EX710273. Outstanding |
20 January 2016 | Delivered on: 20 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 March 2000 | Delivered on: 1 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a 278/280 london road westcliff on sea. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 September 1998 | Delivered on: 10 September 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 119/123 st helens road westcliff on sea essex t/no: EX214028. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 April 1998 | Delivered on: 7 April 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 571 london road westcliff-on -sea essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 January 1989 | Delivered on: 30 January 1989 Satisfied on: 23 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 temple farm southend on sea essex title no. Ex 311057. Fully Satisfied |
8 August 1988 | Delivered on: 19 August 1988 Satisfied on: 23 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1745 london road leigh-on-sea essex title no. Ex 155817. Fully Satisfied |
5 May 1987 | Delivered on: 21 May 1987 Satisfied on: 23 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 temple farm southend on sea, essex title no. Ex 311057. Fully Satisfied |
9 November 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
12 May 2020 | Satisfaction of charge 12 in full (2 pages) |
4 May 2020 | Satisfaction of charge 10 in full (2 pages) |
4 May 2020 | Satisfaction of charge 021007880014 in full (1 page) |
4 May 2020 | Satisfaction of charge 9 in full (2 pages) |
4 May 2020 | Satisfaction of charge 021007880013 in full (1 page) |
4 May 2020 | Satisfaction of charge 7 in full (2 pages) |
4 May 2020 | Satisfaction of charge 8 in full (1 page) |
4 May 2020 | Satisfaction of charge 11 in full (2 pages) |
4 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
12 November 2018 | Appointment of Miss Karyn Clarke as a director on 12 November 2018 (2 pages) |
12 November 2018 | Appointment of Mrs Kerry Francis Richardson as a director on 12 November 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
21 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 February 2016 | Registration of charge 021007880014, created on 3 February 2016 (40 pages) |
5 February 2016 | Registration of charge 021007880014, created on 3 February 2016 (40 pages) |
20 January 2016 | Registration of charge 021007880013, created on 20 January 2016 (42 pages) |
20 January 2016 | Registration of charge 021007880013, created on 20 January 2016 (42 pages) |
17 December 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
17 December 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
17 December 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
17 December 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 November 2013 | Secretary's details changed for Mrs Sharon Somers on 1 October 2013 (1 page) |
1 November 2013 | Director's details changed for Mr Stewart Somers on 1 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Stewart Somers on 1 October 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Mrs Sharon Somers on 1 October 2013 (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Mr Stewart Somers on 1 October 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Mrs Sharon Somers on 1 October 2013 (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 November 2010 | Director's details changed for Stewart Somers on 1 September 2010 (3 pages) |
3 November 2010 | Director's details changed for Stewart Somers on 1 September 2010 (3 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Stewart Somers on 1 September 2010 (3 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Secretary's details changed for Sharon Somers on 1 September 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Sharon Somers on 1 September 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Sharon Somers on 1 September 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 November 2009 | Director's details changed for Stewart Somers on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Stewart Somers on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Stewart Somers on 1 October 2009 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
19 June 2008 | Appointment terminated secretary maurice somers (1 page) |
19 June 2008 | Appointment terminated secretary maurice somers (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 February 2008 | New secretary appointed (1 page) |
12 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
11 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
9 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
9 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
11 September 2001 | New secretary appointed (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (1 page) |
11 September 2001 | Secretary resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: sovereign house 82 west street rochford essex SS4 1AS (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: sovereign house 82 west street rochford essex SS4 1AS (1 page) |
16 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | £ nc 1000/100000 10/04/00 (1 page) |
20 April 2000 | Resolutions
|
20 April 2000 | Ad 10/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
20 April 2000 | £ nc 1000/100000 10/04/00 (1 page) |
20 April 2000 | Ad 10/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
1 April 2000 | Particulars of mortgage/charge (5 pages) |
1 April 2000 | Particulars of mortgage/charge (5 pages) |
17 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 2 spencer avenue london N13 4TX (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 2 spencer avenue london N13 4TX (1 page) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members
|
11 November 1998 | Return made up to 31/10/98; no change of members
|
10 September 1998 | Particulars of mortgage/charge (4 pages) |
10 September 1998 | Particulars of mortgage/charge (4 pages) |
20 April 1998 | Return made up to 31/10/97; no change of members; amend (6 pages) |
20 April 1998 | Return made up to 31/10/97; no change of members; amend (6 pages) |
7 April 1998 | Particulars of mortgage/charge (4 pages) |
7 April 1998 | Particulars of mortgage/charge (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
7 November 1997 | Return made up to 31/10/97; no change of members
|
7 November 1997 | Return made up to 31/10/97; no change of members
|
3 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 March 1997 | Particulars of mortgage/charge (4 pages) |
12 March 1997 | Particulars of mortgage/charge (4 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 February 1996 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
18 February 1996 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
8 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
8 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
9 September 1995 | Particulars of mortgage/charge (8 pages) |
9 September 1995 | Particulars of mortgage/charge (8 pages) |
3 November 1994 | Return made up to 31/10/94; change of members (5 pages) |
3 November 1994 | Return made up to 31/10/94; change of members (5 pages) |
9 March 1987 | Memorandum and Articles of Association (16 pages) |
9 March 1987 | Memorandum and Articles of Association (16 pages) |
17 February 1987 | Certificate of Incorporation (1 page) |
17 February 1987 | Certificate of Incorporation (1 page) |