Southend-On-Sea
SS1 1EF
Secretary Name | Stephanie Suzanne Stroebel |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Independence House 14a Nelson Street Southend-On-Sea SS1 1EF |
Director Name | Brian Glenny Cooper |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 1996) |
Role | Chartered Surveyor |
Correspondence Address | 37 Montalt Road Woodford Green Essex IG8 9RS |
Director Name | Colin Charles Stanley Cork |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 1996) |
Role | Chartered Surveyor |
Correspondence Address | 3 Heath Drive Gidea Park Romford Essex RM2 5QB |
Director Name | Mr Paul Dawson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 34 Mount Crescent Warley Brentwood Essex CM14 5DB |
Director Name | Mr Colin John Nicholas Gibson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Holly Tree Cottage Noak Hill Road Noak Hill Romford Essex RM3 7LS |
Director Name | Graham Gwynne Green |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 1996) |
Role | Chartered Surveyor |
Correspondence Address | Fairmead Ingatestone Road Stock Ingatestone Essex CM4 9PD |
Director Name | Clive Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | Flat 6 140 Warwick Way London Sw1 |
Director Name | Mr Geoffrey Robert Spiller |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fairfield Mount Avenue Hutton Brentwood Essex CM13 2NY |
Director Name | Mr Ian Keith Stevenson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 1996) |
Role | Surveyor & Valuer |
Country of Residence | England |
Correspondence Address | 54 Lake Rise Romford Essex RM14 1DY |
Secretary Name | Clive Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | Flat 6 140 Warwick Way London Sw1 |
Secretary Name | Colin Charles Stanley Cork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 1996) |
Role | Chartered Surveyor |
Correspondence Address | 3 Heath Drive Gidea Park Romford Essex RM2 5QB |
Director Name | Ockert Johannes Hendrick Stroebel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 14 October 2018) |
Role | Automotive Engineer |
Country of Residence | England |
Correspondence Address | Charter House 103-105 Leigh Road Leigh-On-Sea SS9 1JL |
Registered Address | Charter House 103-105 Leigh Road Leigh-On-Sea SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ockert Johannes Hendrick Strobel 50.00% Ordinary |
---|---|
50 at £1 | Stephanie Suzanne Stroebel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,623 |
Cash | £30 |
Current Liabilities | £89,186 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
16 November 1998 | Delivered on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 2A sumpters way southend on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
16 November 1998 | Delivered on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at land & buildings on the west side of sutton road southend on sea essex.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 March 1988 | Delivered on: 30 March 1988 Satisfied on: 28 March 1996 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: Plot 2A temple farm estate southend on sea essex. Fully Satisfied |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
---|---|
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
27 January 2017 | Registered office address changed from Devine House 1299 1301 London Road Leigh on Sea Essex SS9 2AD to Charter House 103-105 Leigh Road Leigh-on-Sea SS9 1JL on 27 January 2017 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 February 2012 | Director's details changed for Ockert Johannes Hendrick Stroebel on 6 April 2011 (2 pages) |
3 February 2012 | Director's details changed for Ockert Johannes Hendrick Stroebel on 6 April 2011 (2 pages) |
3 February 2012 | Director's details changed for Stephanie Suzanne Stroebel on 6 April 2011 (2 pages) |
3 February 2012 | Secretary's details changed for Stephanie Suzanne Stroebel on 6 April 2011 (1 page) |
3 February 2012 | Secretary's details changed for Stephanie Suzanne Stroebel on 6 April 2011 (1 page) |
3 February 2012 | Director's details changed for Stephanie Suzanne Stroebel on 6 April 2011 (2 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
14 February 2010 | Director's details changed for Stephanie Suzanne Stroebel on 16 January 2010 (2 pages) |
14 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
14 February 2010 | Director's details changed for Ockert Johannes Hendrick Stroebel on 16 January 2010 (2 pages) |
27 October 2009 | Annual return made up to 16 January 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Return made up to 16/01/08; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 January 2008 | Return made up to 16/01/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 May 2006 | Return made up to 16/01/06; full list of members (2 pages) |
21 November 2005 | Return made up to 16/01/05; full list of members (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
22 March 2004 | Return made up to 16/01/04; full list of members (7 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
13 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
16 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
27 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
25 May 2001 | Return made up to 16/01/01; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
27 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
24 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
9 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
29 April 1997 | Return made up to 16/01/97; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Director resigned (2 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1996 | Ad 08/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1996 | Return made up to 16/01/96; full list of members (8 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |