Southend On Sea
Essex
SS1 2XP
Director Name | Mr Douglas Howard Hamilton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2000(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Samson House Arterial Road Lainden Basildon Essex SS15 6DR |
Director Name | Mr Clive William Tant |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2002(14 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Lagnaha Farm Duror Highland PA38 4BS Scotland |
Director Name | Mr Max Kochmann |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 August 2001) |
Role | Managing Director |
Correspondence Address | Pafra Ltd Bentalls Basildon Essex SS14 3BU |
Director Name | Mr David Michael John Palmer |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 1992) |
Role | Bank Manager |
Correspondence Address | 38 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Mr Dennis Reuben Pigden |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 1996) |
Role | Mechanical Engineer |
Correspondence Address | 12 Grays Walk Hutton Brentwood Essex CM13 2RX |
Director Name | Mr George Stone |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 1992) |
Role | Business Consultant |
Correspondence Address | C/O Samson House Unit 16 Arterial Road Laindon Basildon Essex SS14 1DZ |
Director Name | Mr Frederick Pittock |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 30 years (resigned 01 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tremlett Villa London Road Pitsea Basildon Essex SS13 2DB |
Secretary Name | Mr Dennis Reuben Pigden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 12 Grays Walk Hutton Brentwood Essex CM13 2RX |
Director Name | Mr David Grace |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 June 1993) |
Role | Bank Manager |
Correspondence Address | 151 Waveney Drive Springfield Chelmsford Essex CM1 5QB |
Director Name | Robert Harry Rouffe |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 July 2005) |
Role | Bank Manager |
Correspondence Address | 238 Carlton Road Gidea Park Romford Essex RM2 5BA |
Director Name | Nigel John Rivett |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 40 Surman Crescent Hutton Brentwood Essex CM13 2PW |
Secretary Name | Mr Donald Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(8 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 05 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairfields, Church Hill Purleigh Chelmsford CM3 6QG |
Director Name | Mr Donald Nowell |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 August 2014) |
Role | Personnel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairfields, Church Hill Purleigh Chelmsford CM3 6QG |
Telephone | 01268 415915 |
---|---|
Telephone region | Basildon |
Registered Address | Samson House Arterial Road Lainden Basildon Essex SS15 6DR |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
Year | 2013 |
---|---|
Net Worth | £1,045,384 |
Cash | £132 |
Current Liabilities | £79,021 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
2 November 2015 | Delivered on: 7 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property k/a samson house, arterial road, laindon, essex f/h t/no EX380086. Outstanding |
---|---|
15 March 1988 | Delivered on: 29 March 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over samson house arterial road, laindon basildon essex and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 December 2023 | Director's details changed for Mr Clive William Tant on 4 December 2023 (2 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 July 2021 | Cessation of Frederick Pittock as a person with significant control on 1 July 2021 (1 page) |
5 July 2021 | Termination of appointment of Frederick Pittock as a director on 1 July 2021 (1 page) |
22 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
31 March 2021 | Director's details changed for Mr Clive William Tant on 31 March 2021 (2 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
22 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 June 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
20 June 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
7 November 2015 | Registration of charge 021646080002, created on 2 November 2015 (9 pages) |
7 November 2015 | Registration of charge 021646080002, created on 2 November 2015 (9 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 19 June 2015 no member list (5 pages) |
22 June 2015 | Annual return made up to 19 June 2015 no member list (5 pages) |
10 November 2014 | Director's details changed for Mr Douglas Howard Hamilton on 9 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Douglas Howard Hamilton on 9 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Douglas Howard Hamilton on 9 November 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Termination of appointment of Donald Nowell as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Donald Nowell as a director on 26 August 2014 (1 page) |
30 June 2014 | Director's details changed for Mr Douglas Howard Hamilton on 20 May 2014 (2 pages) |
30 June 2014 | Annual return made up to 19 June 2014 no member list (6 pages) |
30 June 2014 | Annual return made up to 19 June 2014 no member list (6 pages) |
30 June 2014 | Director's details changed for Mr Douglas Howard Hamilton on 20 May 2014 (2 pages) |
10 June 2014 | Termination of appointment of Donald Nowell as a secretary (1 page) |
10 June 2014 | Termination of appointment of Donald Nowell as a secretary (1 page) |
10 June 2014 | Director's details changed for Mr Donald Nowell on 1 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Donald Nowell on 1 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Donald Nowell on 1 May 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Mr Donald Nowell on 10 May 2014 (1 page) |
2 June 2014 | Secretary's details changed for Mr Donald Nowell on 10 May 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 June 2013 | Annual return made up to 19 June 2013 no member list (7 pages) |
24 June 2013 | Annual return made up to 19 June 2013 no member list (7 pages) |
19 June 2012 | Annual return made up to 19 June 2012 no member list (7 pages) |
19 June 2012 | Annual return made up to 19 June 2012 no member list (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2011 | Annual return made up to 19 June 2011 no member list (7 pages) |
3 August 2011 | Annual return made up to 19 June 2011 no member list (7 pages) |
15 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
15 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
21 June 2010 | Director's details changed for Clive William Tant on 19 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 no member list (5 pages) |
21 June 2010 | Director's details changed for Mr Frederick Pittock on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Douglas Howard Hamilton on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Donald Nowell on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Donald Nowell on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Douglas Howard Hamilton on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Clive William Tant on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Frederick Pittock on 19 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 no member list (5 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 June 2009 | Annual return made up to 19/06/09 (3 pages) |
30 June 2009 | Annual return made up to 19/06/09 (3 pages) |
5 August 2008 | Annual return made up to 19/06/08 (3 pages) |
5 August 2008 | Annual return made up to 19/06/08 (3 pages) |
11 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
11 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
18 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
18 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 July 2007 | Annual return made up to 19/06/07 (2 pages) |
16 July 2007 | Annual return made up to 19/06/07 (2 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
26 June 2006 | Annual return made up to 19/06/06 (5 pages) |
26 June 2006 | Annual return made up to 19/06/06 (5 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
22 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
21 July 2005 | Annual return made up to 19/06/05 (6 pages) |
21 July 2005 | Annual return made up to 19/06/05 (6 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 July 2004 | Annual return made up to 19/06/04 (6 pages) |
20 July 2004 | Annual return made up to 19/06/04 (6 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 June 2003 | Annual return made up to 19/06/03 (6 pages) |
10 June 2003 | Annual return made up to 19/06/03 (6 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
25 June 2002 | Annual return made up to 19/06/02 (5 pages) |
25 June 2002 | Annual return made up to 19/06/02 (5 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
22 June 2001 | Annual return made up to 19/06/01
|
22 June 2001 | Annual return made up to 19/06/01
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
11 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
27 June 2000 | Annual return made up to 19/06/00 (4 pages) |
27 June 2000 | Annual return made up to 19/06/00 (4 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
12 July 1999 | Annual return made up to 19/06/99 (4 pages) |
12 July 1999 | Annual return made up to 19/06/99 (4 pages) |
2 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
2 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
25 June 1998 | Annual return made up to 19/06/98 (4 pages) |
25 June 1998 | Annual return made up to 19/06/98 (4 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 July 1997 | Annual return made up to 19/06/97 (4 pages) |
3 July 1997 | Annual return made up to 19/06/97 (4 pages) |
10 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 July 1996 | Annual return made up to 19/06/96 (4 pages) |
5 July 1996 | Annual return made up to 19/06/96 (4 pages) |
27 June 1996 | Secretary resigned;director resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Secretary resigned;director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New secretary appointed (2 pages) |
4 July 1995 | Annual return made up to 19/06/95 (4 pages) |
4 July 1995 | Annual return made up to 19/06/95 (4 pages) |
8 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
8 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 March 1988 | Resolutions
|
15 March 1988 | Resolutions
|
15 September 1987 | Incorporation (17 pages) |
15 September 1987 | Incorporation (17 pages) |