Southend On Sea
Essex
SS2 6HZ
Director Name | Mr Simon David Tristram |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1995(5 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Kitchen Designer |
Correspondence Address | Othona Waterside, Bradwell On Sea Southminster Essex CM0 7QT |
Secretary Name | Mr Colin Jeffrey Harvey |
---|---|
Status | Current |
Appointed | 13 April 2016(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Secretary Name | Mr Simon David Tristram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | Marsden Sweyne Close Rayleigh Essex SS6 9DJ |
Secretary Name | Lee Usselman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 65 Harvest Road Canvey Island Essex SS8 9RP |
Director Name | Shelley Ann Harvey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 13 April 2016) |
Role | Design Consultant |
Correspondence Address | Warren Lodge 52 Warren Road Leigh On Sea Essex SS9 3TS |
Secretary Name | Shelley Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 April 2016) |
Role | Design Consultant |
Correspondence Address | Warren Lodge 52 Warren Road Leigh On Sea Essex SS9 3TS |
Website | manor-design.co.uk |
---|
Registered Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
79 at £1 | Mr Colin Jeffrey Harvey 7.18% Ordinary A |
---|---|
750 at £1 | Shelley Ann Harvey 68.18% Ordinary B |
250 at £1 | Donna Jane Tristram 22.73% Ordinary B |
21 at £1 | Mr Simon David Tristram 1.91% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £20,648 |
Cash | £400 |
Current Liabilities | £296,040 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 weeks from now) |
28 May 2020 | Delivered on: 9 June 2020 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
---|---|
25 August 1995 | Delivered on: 15 September 1995 Persons entitled: The Co-Operative 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/as manor house cranes farm road basildon essex.t/no.ex 293129 together with a floating charge over all unattached plant/machinery and other chattels. Outstanding |
25 August 1995 | Delivered on: 15 September 1995 Satisfied on: 13 October 2001 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 October 2023 | Confirmation statement made on 2 October 2023 with updates (5 pages) |
---|---|
29 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (11 pages) |
13 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
23 May 2022 | Unaudited abridged accounts made up to 31 October 2021 (11 pages) |
20 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
2 February 2021 | Director's details changed for Mr Colin Jeffrey Harvey on 30 October 2020 (2 pages) |
2 February 2021 | Change of details for Mr Colin Jeffrey Harvey as a person with significant control on 30 October 2020 (2 pages) |
26 January 2021 | Unaudited abridged accounts made up to 31 October 2020 (11 pages) |
13 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
9 June 2020 | Registration of charge 025450450003, created on 28 May 2020 (29 pages) |
6 February 2020 | Unaudited abridged accounts made up to 31 October 2019 (11 pages) |
18 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
19 March 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
16 October 2018 | Director's details changed for Mr Colin Jeffrey Harvey on 21 September 2018 (2 pages) |
16 October 2018 | Change of details for Mr Colin Jeffrey Harvey as a person with significant control on 21 September 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
2 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
12 December 2017 | Director's details changed for Mr Colin Jeffrey Harvey on 23 November 2017 (2 pages) |
12 December 2017 | Change of details for Mr Colin Jeffrey Harvey as a person with significant control on 23 November 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Mr Colin Jeffrey Harvey on 23 November 2017 (1 page) |
12 December 2017 | Change of details for Mr Colin Jeffrey Harvey as a person with significant control on 23 November 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Mr Colin Jeffrey Harvey on 23 November 2017 (1 page) |
12 December 2017 | Director's details changed for Mr Colin Jeffrey Harvey on 23 November 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
20 April 2016 | Termination of appointment of Shelley Ann Harvey as a director on 13 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Shelley Ann Harvey as a director on 13 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Colin Jeffrey Harvey as a secretary on 13 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Shelley Ann Harvey as a secretary on 13 April 2016 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 April 2016 | Appointment of Mr Colin Jeffrey Harvey as a secretary on 13 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Shelley Ann Harvey as a secretary on 13 April 2016 (1 page) |
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 October 2007 | Location of register of members (non legible) (1 page) |
9 October 2007 | Return made up to 02/10/07; full list of members (4 pages) |
9 October 2007 | Return made up to 02/10/07; full list of members (4 pages) |
9 October 2007 | Location of register of members (non legible) (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 October 2006 | Return made up to 02/10/06; full list of members (8 pages) |
27 October 2006 | Return made up to 02/10/06; full list of members (8 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
18 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
18 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
17 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
17 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
9 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
9 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
21 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
21 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
10 October 2002 | Return made up to 02/10/02; full list of members
|
10 October 2002 | Return made up to 02/10/02; full list of members
|
8 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
16 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 13 david mews porter street london W1U 6EQ (1 page) |
16 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 13 david mews porter street london W1U 6EQ (1 page) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
11 October 2000 | Return made up to 02/10/00; full list of members
|
11 October 2000 | Return made up to 02/10/00; full list of members
|
8 March 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
12 October 1999 | Return made up to 02/10/99; full list of members
|
12 October 1999 | Return made up to 02/10/99; full list of members
|
15 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 October 1998 | Return made up to 02/10/98; change of members (6 pages) |
6 October 1998 | Return made up to 02/10/98; change of members (6 pages) |
24 February 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
24 February 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
9 October 1997 | Return made up to 02/10/97; full list of members
|
9 October 1997 | Return made up to 02/10/97; full list of members
|
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
26 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
26 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
9 October 1996 | Return made up to 02/10/96; change of members
|
9 October 1996 | Return made up to 02/10/96; change of members
|
20 March 1996 | Ad 07/03/96--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
20 March 1996 | Ad 07/03/96--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
26 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
26 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
13 December 1995 | £ nc 100/10000 05/12/95 (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | £ nc 100/10000 05/12/95 (1 page) |
13 December 1995 | Memorandum and Articles of Association (20 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Memorandum and Articles of Association (20 pages) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
22 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
22 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: manor house, heron court cranes farm road basildon essex (1 page) |
13 July 1995 | Registered office changed on 13/07/95 from: manor house, heron court cranes farm road basildon essex (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |