135 Station Road
Leigh On Sea
Essex
SS9 3BN
Director Name | Mrs Lee MacDonald |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(35 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 West Street Rochford Essex SS4 1AJ |
Director Name | Philip John Andrews |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1993) |
Role | Bank Officer |
Correspondence Address | Valerie House 135 Station Road Leigh On Sea Essex SS9 3BN |
Director Name | Rachael Anne Andrews |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1993) |
Role | Audit Clerk |
Correspondence Address | Valerie House 135 Station Road Leigh On Sea Essex SS9 3BN |
Director Name | Olive Donnelly |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 22 years (resigned 20 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Valerie House 135 Station Road Leigh On Sea Essex SS9 3BN |
Director Name | Reginald Simmons |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 28 June 2019) |
Role | Schoolmaster |
Country of Residence | England |
Correspondence Address | Valerie House 135 Station Road Leigh On Sea Essex SS9 3BN |
Secretary Name | Julie Marriot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | Valerie House 135 Station Road Leigh On Sea Essex SS9 3BN |
Director Name | Sue Harris |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1996) |
Role | Application Software Analyst |
Correspondence Address | Flat 4 Valerie House 135 Station Road Leigh On Sea Essex SS9 3BN |
Secretary Name | Sue Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1996) |
Role | Application System Software An |
Correspondence Address | Flat 4 Valerie House 135 Station Road Leigh On Sea Essex SS9 3BN |
Director Name | John Stanley Cue |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2000) |
Role | Retired |
Correspondence Address | Flat 10 Valerie House 135 Station Road Leigh On Sea Essex SS9 3BN |
Secretary Name | Reginald Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valerie House 135 Station Road Leigh On Sea Essex SS9 3BN |
Director Name | Beryl Joyce Truss |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 December 2007) |
Role | Retired |
Correspondence Address | Flat 3 Valerie House 135 Station Road Leigh On Sea Essex SS9 3BN |
Director Name | Mr Jonathan David Howley |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 May 2017) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Valerie House 135/137 Station Road Leigh On Sea Essex SS9 3BN |
Director Name | Mr David Andrew Scott |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(29 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2023) |
Role | Airport Ambassador |
Country of Residence | England |
Correspondence Address | 16-18 West Street Rochford Essex SS4 1AJ |
Registered Address | 16-18 West Street Rochford Essex SS4 1AJ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | C. Mcgarrigle 10.00% Ordinary |
---|---|
1 at £1 | Cheryl Tosh 10.00% Ordinary |
1 at £1 | Jill Mariani & Philip Donnelly 10.00% Ordinary |
1 at £1 | Jonathan David Howley 10.00% Ordinary |
1 at £1 | Malcolm Macdonald 10.00% Ordinary |
1 at £1 | Mr S.e. Mahagan 10.00% Ordinary |
1 at £1 | Ms C.a. Morgan 10.00% Ordinary |
1 at £1 | P.j. Gardner & C.j. Barham 10.00% Ordinary |
1 at £1 | R. Simmons 10.00% Ordinary |
1 at £1 | Stephen J. Woolley & Jean E. Lucas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22 |
Cash | £5,561 |
Current Liabilities | £5,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
18 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
17 April 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
20 March 2020 | Termination of appointment of Reginald Simmons as a director on 28 June 2019 (1 page) |
20 March 2020 | Termination of appointment of Reginald Simmons as a secretary on 28 June 2019 (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Registered office address changed from Valerie House 135/137 Station Road Leigh on Sea Essex SS9 3BN to Flat 4, Valerie House 135 Station Road Leigh-on-Sea Essex SS9 3BN on 1 April 2019 (1 page) |
29 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 May 2018 | Appointment of Mr David Andrew Scott as a director on 1 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
23 March 2018 | Termination of appointment of Jonathan David Howley as a director on 26 May 2017 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Appointment of Mr Jonathan David Howley as a director (2 pages) |
30 June 2014 | Appointment of Mr Jonathan David Howley as a director (2 pages) |
26 March 2014 | Termination of appointment of Olive Donnelly as a director (1 page) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Termination of appointment of Olive Donnelly as a director (1 page) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Director's details changed for Reginald Simmons on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Olive Donnelly on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Susan Evelyn Mahagan on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Director's details changed for Olive Donnelly on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Reginald Simmons on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Reginald Simmons on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Olive Donnelly on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Susan Evelyn Mahagan on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Director's details changed for Susan Evelyn Mahagan on 1 October 2009 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (8 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (8 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 10/03/08; full list of members (7 pages) |
7 May 2008 | Return made up to 10/03/08; full list of members (7 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 10/03/07; full list of members (11 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (11 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (11 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (11 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 10/03/05; full list of members (11 pages) |
21 March 2005 | Return made up to 10/03/05; full list of members (11 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 May 2004 | Return made up to 10/03/04; full list of members (11 pages) |
6 May 2004 | Return made up to 10/03/04; full list of members (11 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (11 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (11 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 March 2002 | Return made up to 10/03/02; full list of members (10 pages) |
8 March 2002 | Return made up to 10/03/02; full list of members (10 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 April 2001 | Return made up to 10/03/01; full list of members (10 pages) |
6 April 2001 | Return made up to 10/03/01; full list of members (10 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 March 2000 | Return made up to 10/03/00; full list of members (10 pages) |
27 March 2000 | Return made up to 10/03/00; full list of members (10 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 March 1998 | Return made up to 10/03/98; full list of members
|
25 March 1998 | Return made up to 10/03/98; full list of members
|
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 April 1997 | Return made up to 10/03/97; no change of members (6 pages) |
1 April 1997 | Return made up to 10/03/97; no change of members (6 pages) |
1 April 1997 | Secretary resigned;director resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Secretary resigned;director resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 March 1996 | Return made up to 10/03/96; no change of members (6 pages) |
5 March 1996 | Return made up to 10/03/96; no change of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 March 1995 | Return made up to 10/03/95; full list of members
|
24 March 1995 | Return made up to 10/03/95; full list of members
|
13 July 1989 | Resolutions
|
13 July 1989 | Resolutions
|
10 March 1989 | Incorporation (15 pages) |
10 March 1989 | Incorporation (15 pages) |