Shoeburyness
Southend-On-Sea
SS3 9QE
Director Name | Mrs Caroline Mary Horton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Elm Grove Southend-On-Sea SS1 3EY |
Secretary Name | Darrell Uden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | Flat 6 Grove Lodge 130 Gunners Road Shoeburyness Essex SS3 9SB |
Director Name | Darrell Uden |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Banker |
Correspondence Address | Flat 6 Grove Lodge 130 Gunners Road Shoeburyness Essex SS3 9SB |
Director Name | Mrs Kathleen Edith Curtin |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 1996) |
Role | Retired |
Correspondence Address | Flat 7 Grove Lodge 130 Gunners Road Shoeburyness Essex SS3 9SB |
Director Name | Mr Peter Robert Lawrence |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 1998) |
Role | Estate Agent |
Correspondence Address | 3 Oakleigh Avenue Southend-On-Sea Essex SS1 2QR |
Secretary Name | Mr Jarrod Peter George Gridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodlands Park Leigh On Sea Essex SS9 3TY |
Director Name | Mr Jarrod Peter George Gridley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2004) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodlands Park Leigh On Sea Essex SS9 3TY |
Secretary Name | Richard Johnson Firth Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Nursery Close Rayleigh Essex SS6 7QL |
Secretary Name | Mr John Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 49 East Beach Park Shoeburyness Southend On Sea Essex SS3 9SG |
Director Name | Mr Laurence Digby Gaymer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2015) |
Role | Retired |
Country of Residence | Canada |
Correspondence Address | Chalkwell Park House 700 London Road Westcliff-On-Sea Essex SS0 9HQ |
Director Name | Mr Jeremy Paul Burrows |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2020) |
Role | Agency Worker |
Country of Residence | England |
Correspondence Address | The Barn, 3 Red Brick Cottages Old Bury Road Palgrave Diss IP22 1AZ |
Registered Address | 8 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A.k. Panchal & H.c. Panchal 10.00% Ordinary |
---|---|
1 at £1 | Andrew Hillard 10.00% Ordinary |
1 at £1 | Caroline Horton & Kevin Horton 10.00% Ordinary |
1 at £1 | D.c. Bridge & Trustees Of Seb Properties 10.00% Ordinary |
1 at £1 | D.r. Stoneman 10.00% Ordinary |
1 at £1 | G. Endruweit 10.00% Ordinary |
1 at £1 | Ian Hunt 10.00% Ordinary |
1 at £1 | Laurence Gaymer 10.00% Ordinary |
1 at £1 | Peter Bowley 10.00% Ordinary |
1 at £1 | Seb Properties LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,379 |
Cash | £2,962 |
Current Liabilities | £3,091 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
30 November 2020 | Termination of appointment of Jeremy Paul Burrows as a director on 28 November 2020 (1 page) |
---|---|
27 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
4 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
5 October 2018 | Appointment of Mr Jeremy Paul Burrows as a director on 27 September 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Stephen Edward Bridge on 26 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Stephen Edward Bridge on 26 July 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 January 2017 | Registered office address changed from Chalkwell Park House 700 London Road Westcliff-on-Sea Essex SS0 9HQ to The Barn, 3 Red Brick Cottages Old Bury Road Palgrave Diss IP22 1AZ on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Chalkwell Park House 700 London Road Westcliff-on-Sea Essex SS0 9HQ to The Barn, 3 Red Brick Cottages Old Bury Road Palgrave Diss IP22 1AZ on 12 January 2017 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 November 2015 | Appointment of Mrs Caroline Mary Horton as a director on 1 September 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Caroline Mary Horton as a director on 1 September 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Caroline Mary Horton as a director on 1 September 2015 (2 pages) |
17 November 2015 | Termination of appointment of Laurence Digby Gaymer as a director on 1 September 2015 (1 page) |
17 November 2015 | Termination of appointment of Laurence Digby Gaymer as a director on 1 September 2015 (1 page) |
17 November 2015 | Termination of appointment of Laurence Digby Gaymer as a director on 1 September 2015 (1 page) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Laurence Digby Gaymer on 1 May 2014 (2 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Laurence Digby Gaymer on 1 May 2014 (2 pages) |
15 April 2015 | Director's details changed for Mr Laurence Digby Gaymer on 1 May 2014 (2 pages) |
7 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 3 September 2011 (4 pages) |
30 May 2012 | Previous accounting period shortened from 3 September 2011 to 31 August 2011 (1 page) |
30 May 2012 | Previous accounting period shortened from 3 September 2011 to 31 August 2011 (1 page) |
30 May 2012 | Previous accounting period shortened from 3 September 2011 to 31 August 2011 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 3 September 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 3 September 2011 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Appointment of Mr Laurence Digby Gaymer as a director (2 pages) |
23 June 2010 | Appointment of Mr Laurence Digby Gaymer as a director (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Termination of appointment of John Townsend as a secretary (1 page) |
29 April 2010 | Termination of appointment of John Townsend as a secretary (1 page) |
6 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (7 pages) |
12 May 2009 | Secretary's change of particulars / john townsend / 24/10/2007 (2 pages) |
12 May 2009 | Secretary's change of particulars / john townsend / 24/10/2007 (2 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 9 the crofts little wakering essex SS3 0JS (2 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 9 the crofts little wakering essex SS3 0JS (2 pages) |
26 June 2008 | Total exemption full accounts made up to 3 September 2007 (11 pages) |
26 June 2008 | Total exemption full accounts made up to 3 September 2007 (11 pages) |
26 June 2008 | Total exemption full accounts made up to 3 September 2007 (11 pages) |
14 May 2008 | Return made up to 31/03/08; full list of members (8 pages) |
14 May 2008 | Return made up to 31/03/08; full list of members (8 pages) |
5 July 2007 | Total exemption full accounts made up to 3 September 2006 (11 pages) |
5 July 2007 | Total exemption full accounts made up to 3 September 2006 (11 pages) |
5 July 2007 | Total exemption full accounts made up to 3 September 2006 (11 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (4 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (4 pages) |
18 May 2006 | Total exemption full accounts made up to 3 September 2005 (10 pages) |
18 May 2006 | Total exemption full accounts made up to 3 September 2005 (10 pages) |
18 May 2006 | Total exemption full accounts made up to 3 September 2005 (10 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (4 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (4 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: kingsbridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: kingsbridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
8 September 2005 | Total exemption small company accounts made up to 3 September 2004 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 3 September 2004 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 3 September 2004 (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 31/03/05; full list of members
|
14 April 2005 | Return made up to 31/03/05; full list of members
|
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
13 May 2004 | Total exemption small company accounts made up to 3 September 2003 (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 3 September 2003 (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 3 September 2003 (6 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
18 June 2003 | Total exemption small company accounts made up to 3 September 2002 (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 3 September 2002 (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 3 September 2002 (6 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
6 August 2002 | Total exemption small company accounts made up to 3 September 2001 (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 3 September 2001 (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 3 September 2001 (6 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
19 September 2001 | Total exemption small company accounts made up to 3 September 2000 (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 3 September 2000 (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 3 September 2000 (6 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
12 February 2001 | Accounting reference date shortened from 31/12/00 to 03/09/00 (1 page) |
12 February 2001 | Accounting reference date shortened from 31/12/00 to 03/09/00 (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
7 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
8 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page) |
19 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
18 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
18 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
21 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
21 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | New director appointed (3 pages) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | New director appointed (3 pages) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
13 June 1995 | Return made up to 31/03/95; full list of members (10 pages) |
13 June 1995 | Return made up to 31/03/95; full list of members (10 pages) |
16 November 1988 | Incorporation (18 pages) |
16 November 1988 | Incorporation (18 pages) |