Westcliff On Sea
Essex
SS0 8NE
Director Name | Barry Spector |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 8 Chapman Sands 25 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JQ |
Director Name | Rochelle Spector |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 8 Chapman Sands 25 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JQ |
Director Name | Ms Cheryl Janice Woolf |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cosgrove Avenue Leigh On Sea Essex SS9 3TZ |
Director Name | Mr Ian Bernard Woolf |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Director Name | Mr Alan Richard Witzenfeld |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chapman Sands 25 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JQ |
Director Name | Lyetta Witzenfeld |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Chapman Sands 25 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JQ |
Secretary Name | Cheryl Janice Woolf |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cosgrove Avenue Leigh On Sea Essex SS9 3TZ |
Director Name | Samantha Crowfoot |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2014(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Allenby Road Maidenhead Berkshire SL6 5BD |
Director Name | Christine Hyde |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 28 Imperial Avenue Westcliff On Sea Essex SS0 8NE |
Director Name | Janet Todman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 23 September 2014) |
Role | Company Director |
Correspondence Address | Maryon House Bullwood Hall Lane Hockley Essex SS5 4TB |
Director Name | Robert Todman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 27 February 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Maryon House Bullward Hall Lane Hockley Essex Ss5 |
Telephone | 01702 340285 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 15 Chadwick Road Westcliff On Sea Essex SS0 8LS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Mrs Cheryl Janice Woolf 9.00% Ordinary |
---|---|
90 at £1 | Mrs Lyetta Witzenfeld 9.00% Ordinary |
80 at £1 | Barry Spector 8.00% Ordinary |
72 at £1 | Robert Todman 7.20% Ordinary |
200 at £1 | Philip John Hyde 20.00% Ordinary |
120 at £1 | Rochelle Spector 12.00% Ordinary |
116 at £1 | Janet Todman 11.60% Ordinary |
110 at £1 | Alan Richard Witzenfeld 11.00% Ordinary |
110 at £1 | Ian Bernard Woolf 11.00% Ordinary |
4 at £1 | Gemma Mary Lockhart 0.40% Ordinary |
4 at £1 | Mathew Todman 0.40% Ordinary |
4 at £1 | Samantha Crowfoot 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,797,596 |
Cash | £59,823 |
Current Liabilities | £149,553 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
12 February 2004 | Delivered on: 25 February 2004 Satisfied on: 3 April 2009 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: The f/h property k/a 1/3 baltic wharf station road maldon essex t/n EX697385. Fully Satisfied |
---|---|
29 May 1997 | Delivered on: 5 June 1997 Satisfied on: 3 October 2002 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: Nos: 1,3,6,8,10,12,14,16 swinborne court,burnt mills industrial estate,basildon,essex; part t/no ex 386346. Fully Satisfied |
8 August 1996 | Delivered on: 14 August 1996 Satisfied on: 3 October 2002 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: Units 1/3 baltic wharf, station road, maldon, essex title no. EX551088. Fully Satisfied |
19 July 1996 | Delivered on: 29 July 1996 Satisfied on: 3 April 2009 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 May 1991 | Delivered on: 11 June 1991 Satisfied on: 3 April 2009 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: Land and buildings on the east side of basin lane, bole hall, glascote, tamworth staffordshire t/no sf 228592. Fully Satisfied |
27 July 1988 | Delivered on: 17 August 1988 Satisfied on: 3 April 2009 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: 11 craftsmen square temple farm estate southend on sea essex. Fully Satisfied |
22 June 1988 | Delivered on: 1 July 1988 Satisfied on: 3 April 2009 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: Units 20/27 harvest drive south lowestoft suffolk t/no part of sk 79710. Fully Satisfied |
19 July 1996 | Delivered on: 29 July 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: Land and buildings at east side of basin lane glascote tamworth staffs t/no sf 228592. Outstanding |
24 March 1993 | Delivered on: 1 April 1993 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: Units 20-27 harvest drive south lowestoft industrial estate gisleham lowestoft suffolk t/no.SK81117. Outstanding |
8 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
30 September 2014 | Appointment of Samantha Crowfoot as a director on 23 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Janet Todman as a director on 23 September 2014 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 January 2014 | Director's details changed for Cheryl Janice Woolf on 14 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Secretary's details changed for Cheryl Janice Woolf on 14 January 2014 (1 page) |
5 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (13 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (13 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (13 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (11 pages) |
23 February 2010 | Director's details changed for Barry Spector on 28 April 2009 (1 page) |
23 February 2010 | Director's details changed for Rochelle Spector on 28 April 2009 (1 page) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
4 February 2009 | Return made up to 14/01/09; full list of members (9 pages) |
28 January 2009 | Director's change of particulars / janet todman / 13/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / robert todman / 13/01/2009 (1 page) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 January 2008 | Return made up to 14/01/08; full list of members (6 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members
|
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (14 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members
|
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Return made up to 14/01/04; full list of members (15 pages) |
21 July 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
27 February 2003 | Resolutions
|
3 February 2003 | Return made up to 14/01/03; full list of members (15 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 January 2002 | Return made up to 14/01/02; full list of members (13 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members (12 pages) |
25 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
27 January 2000 | Return made up to 14/01/00; full list of members (12 pages) |
29 July 1999 | Ad 12/07/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1999 | Return made up to 14/01/99; full list of members (8 pages) |
17 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: kingsridge house, 601, london road, westcliff-on-sea, essex. S50 9PE. (1 page) |
2 February 1998 | Return made up to 14/01/98; no change of members (6 pages) |
13 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Return made up to 14/01/97; no change of members (6 pages) |
8 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Return made up to 14/01/96; full list of members (8 pages) |
19 December 1995 | Full accounts made up to 30 April 1995 (9 pages) |