Southend On Sea
Essex
SS1 1BD
Secretary Name | Mr Stuart Ian Templer Mills |
---|---|
Nationality | English |
Status | Closed |
Appointed | 31 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Mr Paul Kevin Richards |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Torbeg Hilltop Avenue Vicarage Hill Benfleet Essex SS7 1PH |
Director Name | Mrs Thelma Pauline Mills |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2006) |
Role | Accountant |
Correspondence Address | 13 Arundel Gardens Westcliff On Sea Essex SS0 0BL |
Registered Address | 30 Clarence Street Southend On Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Alan Alfred Mills 50.00% Ordinary |
---|---|
50 at £1 | Executors Of Estate Of Thelma Pauline Mills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,650 |
Current Liabilities | £54,650 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 November 1993 | Delivered on: 11 November 1993 Persons entitled: National Westminster 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: F/H property k/a 43 dandies chase eastwood southend on sea essex t/no EX87063 & the proceeds of sale with a the assignment of the goodwill of any business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 April 1993 | Delivered on: 23 April 1993 Persons entitled: National Westminster 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: 39 henley crescent westcliff on sea essex with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 May 1992 | Delivered on: 7 May 1992 Persons entitled: National Westminster 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: 33 nobles green road, eastwood, leigh on sea, southend, essex t/no. EX452401 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 January 1992 | Delivered on: 31 January 1992 Persons entitled: Alan Alfred Mills and Thelma Pauline Mills Classification: Debenture Secured details: £85,000.00 and all other monies due from the company to the chargee. Particulars: No.33 Nobles green road,eastwood,leigh-on-sea,essex see form 395 for full details ref M392C. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 January 2011 | Secretary's details changed for Stuart Ian Templer Mills on 31 December 2010 (1 page) |
14 January 2011 | Secretary's details changed for Stuart Ian Templer Mills on 31 December 2010 (1 page) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Stuart Ian Templer Mills on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Stuart Ian Templer Mills on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Stuart Ian Templer Mills on 7 January 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 January 2007 | Director resigned (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: 41 clarence street southend on sea essex SS1 1BA (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 41 clarence street southend on sea essex SS1 1BA (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 30 clarence street southend-on-sea essex SS1 1BD (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 30 clarence street southend-on-sea essex SS1 1BD (1 page) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |