Westcliff On Sea
Essex
SS0 8BG
Director Name | Sheila Cora McArdle |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2005(14 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Retail Manager |
Correspondence Address | Flat 2 51 Crowstone Road Westcliff On Sea Essex SS0 8BG |
Director Name | Ann Louise Wilson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2005(14 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Project Manager |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Ann Louise Drake |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2005(14 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Homemaker |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Theodore John Foley |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 51 Crowstone Road Westcliff On Sea Essex SS0 8BG |
Director Name | Mr Kulbhir Singh Sandhu |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 January 2005) |
Role | Property Developer |
Correspondence Address | 382 Westborough Road Westcliff On Sea Essex SS0 9TN |
Secretary Name | Mr David Lander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 January 2005) |
Role | Company Director |
Correspondence Address | Hatten Asplin Glenny 90 Orsett Road Grays Essex RM17 5ER |
Director Name | Pamela June Watson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 August 2005) |
Role | Sales Assistant |
Correspondence Address | Flat 3 51 Crowstone Road Westcliffe On Sea Essex SS0 8BG |
Director Name | Mark Fleming |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | Flat 3 51 Crowstone Road Westcliff-On-Sea Essex SS0 8BG |
Director Name | Lloyd Gregory Bernasconi |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 2016) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 51 Crowstone Road Westcliff On Sea Essex SS0 8BG |
Director Name | Crowstone Road Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(15 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 August 2005) |
Correspondence Address | Millhouse 32 - 38 East Street Rochford Essex SS4 1DB |
Secretary Name | Brannans (Southend) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 October 2011) |
Correspondence Address | 61 Warren Road Leigh On Sea Essex SS9 3TT |
Telephone | 01702 392658 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
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 | Anine Johanna Chahal 25.00% Ordinary B |
---|---|
1 at £1 | Anne Louise Wilson 25.00% Ordinary B |
1 at £1 | Lloyd Gregory Bernasconi & Louise Keningale 25.00% Ordinary B |
1 at £1 | Sheila Cora Mcardle 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
24 September 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
11 December 2017 | Appointment of Theodore John Foley as a director on 16 December 2016 (2 pages) |
11 December 2017 | Appointment of Theodore John Foley as a director on 16 December 2016 (2 pages) |
27 September 2017 | Termination of appointment of Lloyd Gregory Bernasconi as a director on 16 December 2016 (1 page) |
27 September 2017 | Termination of appointment of Lloyd Gregory Bernasconi as a director on 16 December 2016 (1 page) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
8 December 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
27 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
19 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 July 2014 | Appointment of Lloyd Gregory Bernasconi as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Lloyd Gregory Bernasconi as a director on 30 July 2014 (2 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 June 2014 | Termination of appointment of Mark Fleming as a director (1 page) |
13 June 2014 | Termination of appointment of Mark Fleming as a director (1 page) |
29 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
3 January 2014 | Director's details changed for Ann Louise Wilson on 1 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Ann Louise Wilson on 1 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Ann Louise Wilson on 1 January 2014 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 June 2012 | Director's details changed for Ann Louise Wilson on 2 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Director's details changed for Ann Louise Wilson on 2 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Ann Louise Wilson on 2 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
18 October 2011 | Termination of appointment of Brannans (Southend) Limited as a secretary (1 page) |
18 October 2011 | Termination of appointment of Brannans (Southend) Limited as a secretary (1 page) |
28 July 2011 | Director's details changed for Mark Flemming on 18 August 2005 (2 pages) |
28 July 2011 | Termination of appointment of Crowstone Road Management Company Limited as a director (1 page) |
28 July 2011 | Appointment of Mark Flemming as a director (1 page) |
28 July 2011 | Appointment of Mark Flemming as a director (1 page) |
28 July 2011 | Termination of appointment of Crowstone Road Management Company Limited as a director (1 page) |
28 July 2011 | Director's details changed for Mark Flemming on 18 August 2005 (2 pages) |
26 July 2011 | Appointment of Crowstone Road Management Company Limited as a director (1 page) |
26 July 2011 | Appointment of Crowstone Road Management Company Limited as a director (1 page) |
25 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Registered office address changed from 617-619 London Road Westcliff on Sea Essex Sso 9Pe on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 617-619 London Road Westcliff on Sea Essex Sso 9Pe on 19 May 2011 (1 page) |
30 March 2011 | Secretary's details changed for Brannans (Southend) Limited on 1 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Brannans (Southend) Limited on 1 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Brannans (Southend) Limited on 1 January 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 May 2008 | Director's change of particulars / anine van leeuwen / 13/04/2007 (1 page) |
12 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
12 May 2008 | Director's change of particulars / anine van leeuwen / 13/04/2007 (1 page) |
12 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
23 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 617-619 london road westcliff on sea essex sso 9PF (1 page) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
22 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 617-619 london road westcliff on sea essex sso 9PF (1 page) |
22 May 2006 | Location of register of members (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
23 June 2005 | Ad 12/01/05--------- £ si 2@1=2 (1 page) |
23 June 2005 | Ad 12/01/05--------- £ si 2@1=2 (1 page) |
22 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
22 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 90 orsett road grays essex RM17 5ER (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 90 orsett road grays essex RM17 5ER (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
10 August 2004 | Return made up to 25/04/04; full list of members (6 pages) |
10 August 2004 | Return made up to 25/04/04; full list of members (6 pages) |
9 July 2004 | Return made up to 05/04/04; full list of members (6 pages) |
9 July 2004 | Return made up to 05/04/04; full list of members (6 pages) |
6 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
6 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
10 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
10 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
29 April 2002 | Return made up to 25/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 25/04/02; full list of members (6 pages) |
27 July 2001 | Return made up to 25/04/01; full list of members
|
27 July 2001 | Return made up to 25/04/01; full list of members
|
29 May 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
29 May 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
30 May 2000 | Return made up to 25/04/00; full list of members
|
30 May 2000 | Return made up to 25/04/00; full list of members
|
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
27 May 1999 | Return made up to 25/04/99; no change of members
|
27 May 1999 | Return made up to 25/04/99; no change of members
|
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 9 palmers avenue grays essex RM17 5EA (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 9 palmers avenue grays essex RM17 5EA (1 page) |
17 July 1998 | Return made up to 25/04/98; full list of members (6 pages) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Return made up to 25/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 25/04/97; full list of members
|
14 May 1998 | Return made up to 25/04/97; full list of members
|
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
26 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
26 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
2 March 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
2 March 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
8 September 1995 | Return made up to 25/04/95; no change of members (4 pages) |
8 September 1995 | Return made up to 25/04/95; no change of members (4 pages) |
25 April 1990 | Incorporation (17 pages) |
25 April 1990 | Incorporation (17 pages) |