Southend On Sea
Essex
SS1 3NR
Secretary Name | Mr Richard Kenneth Horsfall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1997(9 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Thorpe Bay Gardens Southend On Sea Essex SS1 3NR |
Director Name | Mr Alexander Richard Horsfall |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleet House Vanguard Way Shoeburyness Essex SS3 9QY |
Director Name | Susan Elaine Horsfall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 150 Green Lane Leigh On Sea Essex SS9 5QW |
Secretary Name | Susan Elaine Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 58 Wyatts Drive Thorpe Bay Southend On Sea Essex SS1 3DG |
Director Name | Mr Kenneth Richard Horsfall |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 January 2017) |
Role | Financial Director |
Correspondence Address | 15 Challacombe Thorpe Bay Essex SS1 3TY |
Telephone | 020 85471299 |
---|---|
Telephone region | London |
Registered Address | Fleet House Vanguard Way Shoeburyness Essex SS3 9QY |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
100 at £1 | Mr Richard Kenneth Horsfall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,535 |
Cash | £8,524 |
Current Liabilities | £173,411 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
15 February 2023 | Delivered on: 16 February 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 July 2007 | Delivered on: 4 August 2007 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: Fleet house and yard 59 vanguard way shoeburyness essex. Outstanding |
12 July 2007 | Delivered on: 18 July 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 October 1989 | Delivered on: 27 October 1989 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: Fleet house and yard 59 vanguard way shoeburyness essex title no ex 170499. Outstanding |
27 May 1988 | Delivered on: 3 June 1988 Satisfied on: 30 November 1989 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: 59, (factory site no 18) vanguard way, shoeburyness essex. Fully Satisfied |
27 May 1988 | Delivered on: 2 June 1988 Satisfied on: 30 November 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
15 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
17 January 2017 | Appointment of Mr Alexander Richard Horsfall as a director on 17 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Kenneth Richard Horsfall as a director on 17 January 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (9 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
19 September 2005 | Return made up to 14/08/05; full list of members
|
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members
|
20 August 2003 | New director appointed (2 pages) |
4 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
10 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 December 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 October 2000 | Return made up to 14/08/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
11 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
11 August 1998 | Secretary resigned (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 July 1998 | New secretary appointed (2 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 August 1997 | Return made up to 14/08/97; no change of members
|
11 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
9 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 February 1988 | Incorporation (13 pages) |