Leigh-On-Sea
SS9 3JP
Secretary Name | Mr Mubasher Ali |
---|---|
Status | Current |
Appointed | 23 February 2018(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 1053 London Road Leigh-On-Sea SS9 3JP |
Director Name | Frank Robert Gamon |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 536 Woodgrange Drive Thorpe Bay Southend-On-Sea Essex SS1 3EL |
Secretary Name | Perry Howard Gamon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Casa Mia Common Road Great Wakering Southend On Sea Essex SS3 0AG |
Director Name | Harold Leonard Speller |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | 75 Barling Road Great Wakering Southend On Sea Essex SS3 0QG |
Secretary Name | Mr Patrick Chin Kong Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(4 years after company formation) |
Appointment Duration | 9 months (resigned 02 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Sutherland Place Wickford Essex SS12 9HD |
Secretary Name | Perry Howard Gamon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | Casa Mia Common Road Great Wakering Southend On Sea Essex SS3 0AG |
Director Name | Susan Short |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2000) |
Role | Chest Clinic Co-Ordinator |
Correspondence Address | 31 Sutherland Place Wickford Essex SS12 9HD |
Secretary Name | Mr Christopher John William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Albert Road Ashingdon Rochford Essex SS4 3EZ |
Director Name | Karen Beverly Arnold |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2001) |
Role | Customer Service Adviser |
Correspondence Address | 23 Sutherland Place Wickford Essex SS12 9HD |
Director Name | Simon Brooks |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 January 2006) |
Role | Electrical Test Engineer |
Correspondence Address | 27 Sutherland Place Wickford Essex SS12 9HD |
Director Name | Kenneth Raymond Coley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2001) |
Role | Retail Manager |
Correspondence Address | 31 Sutherland Place Wickford Essex SS12 9HD |
Secretary Name | Mr Gary Michael Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bell Walk Southend On Sea Essex SS2 6GU |
Director Name | Albert Thomas Bryant |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Sutherland Place Wickford Essex SS12 9HD |
Director Name | Stuart Watkinson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(15 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2011) |
Role | Community Support Facilitator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Sutherland Place Wickford Essex SS12 9HD |
Director Name | Mrs June Patricia Weller |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 977 London Road Leigh On Sea Essex SS9 3LB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1053 London Road Leigh-On-Sea SS9 3JP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Colin Robert Powell & Laura Elizabeth Read 5.00% Ordinary |
---|---|
1 at £1 | Daniel Nelham 5.00% Ordinary |
1 at £1 | Dawn Marie Nutley & Ian Brassett 5.00% Ordinary |
1 at £1 | Donald Cross & Rita Eleanor Cross 5.00% Ordinary |
1 at £1 | June Patricia Weller 5.00% Ordinary |
1 at £1 | Kevin Hayes & Lorraine Hayes 5.00% Ordinary |
1 at £1 | Lesley Carol Viner 5.00% Ordinary |
1 at £1 | Miss Karen Beverley Arnold 5.00% Ordinary |
1 at £1 | Mr Albert Thomas Bryant 5.00% Ordinary |
1 at £1 | Patricia Ann Bew & David Rushforth Bew 5.00% Ordinary |
1 at £1 | Surinder Kaur 5.00% Ordinary |
9 at £1 | London & Quadrant Housing Trust 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,000 |
Net Worth | £3,880 |
Cash | £4,264 |
Current Liabilities | £1,124 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (4 months, 4 weeks from now) |
21 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
23 September 2022 | Confirmation statement made on 16 September 2022 with updates (5 pages) |
4 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
29 March 2022 | Confirmation statement made on 17 March 2022 with updates (5 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
11 May 2021 | Confirmation statement made on 17 March 2021 with updates (5 pages) |
26 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
20 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
17 March 2020 | Confirmation statement made on 7 March 2020 with updates (5 pages) |
6 February 2020 | Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 6 February 2020 (1 page) |
25 April 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
1 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
6 April 2018 | Notification of Karen Willingale as a person with significant control on 23 February 2017 (2 pages) |
6 April 2018 | Cessation of June Patricia Weller as a person with significant control on 23 February 2017 (1 page) |
6 April 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
9 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
23 February 2018 | Termination of appointment of June Patricia Weller as a director on 1 April 2017 (1 page) |
23 February 2018 | Termination of appointment of Gary Michael Walsh as a secretary on 23 February 2018 (1 page) |
23 February 2018 | Appointment of Mr Mubasher Ali as a secretary on 23 February 2018 (2 pages) |
9 May 2017 | Appointment of Ms Karen Willingale as a director on 23 February 2017 (3 pages) |
9 May 2017 | Appointment of Ms Karen Willingale as a director on 23 February 2017 (3 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
2 March 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
2 March 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Termination of appointment of Albert Thomas Bryant as a director on 7 April 2015 (1 page) |
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Termination of appointment of Albert Thomas Bryant as a director on 7 April 2015 (1 page) |
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 December 2014 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
9 December 2014 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 November 2013 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
28 November 2013 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Appointment of June Weller as a director (3 pages) |
21 December 2012 | Appointment of June Weller as a director (3 pages) |
13 December 2012 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
13 December 2012 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
19 March 2012 | Termination of appointment of Mr Stuart Watkinson as a director
|
19 March 2012 | Termination of appointment of Mr Stuart Watkinson as a director
|
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Termination of appointment of Stuart Watkinson as a director (1 page) |
15 March 2012 | Termination of appointment of Stuart Watkinson as a director (1 page) |
7 December 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
7 December 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
2 November 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
11 March 2010 | Director's details changed for Albert Thomas Bryant on 1 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Director's details changed for Stuart Watkinson on 1 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Director's details changed for Stuart Watkinson on 1 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Stuart Watkinson on 1 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Albert Thomas Bryant on 1 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Albert Thomas Bryant on 1 December 2009 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
17 February 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (8 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (8 pages) |
7 November 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
7 November 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
4 April 2008 | Return made up to 07/03/08; full list of members (8 pages) |
4 April 2008 | Return made up to 07/03/08; full list of members (8 pages) |
6 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
6 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Return made up to 07/03/07; full list of members (5 pages) |
14 May 2007 | Return made up to 07/03/07; full list of members (5 pages) |
14 May 2007 | Location of register of members (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea SS9 5PS (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea SS9 5PS (1 page) |
17 November 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
17 November 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Location of register of members (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (12 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (12 pages) |
9 March 2005 | Return made up to 14/03/05; full list of members (10 pages) |
9 March 2005 | Return made up to 14/03/05; full list of members (10 pages) |
28 February 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
28 February 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
2 August 2004 | Return made up to 14/03/04; full list of members (10 pages) |
2 August 2004 | Return made up to 14/03/04; full list of members (10 pages) |
9 February 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
9 February 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
9 March 2003 | Return made up to 14/03/03; full list of members (10 pages) |
9 March 2003 | Return made up to 14/03/03; full list of members (10 pages) |
15 January 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
15 January 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
14 March 2002 | Return made up to 14/03/02; full list of members
|
14 March 2002 | Registered office changed on 14/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page) |
14 March 2002 | Return made up to 14/03/02; full list of members
|
14 March 2002 | Registered office changed on 14/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page) |
4 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
4 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
19 December 2001 | Secretary resigned (2 pages) |
19 December 2001 | Director resigned (2 pages) |
19 December 2001 | Director resigned (2 pages) |
19 December 2001 | Secretary resigned (2 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 23 sutherland place wickford essex SS12 9HD (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 23 sutherland place wickford essex SS12 9HD (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
18 May 2001 | Return made up to 14/03/01; full list of members (11 pages) |
18 May 2001 | Return made up to 14/03/01; full list of members (11 pages) |
8 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
8 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
12 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
12 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
6 April 2000 | Return made up to 14/03/00; full list of members
|
6 April 2000 | Return made up to 14/03/00; full list of members
|
8 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
8 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
30 April 1999 | Return made up to 14/03/99; full list of members (5 pages) |
30 April 1999 | Return made up to 14/03/99; full list of members (5 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 14/03/98; full list of members (5 pages) |
20 May 1998 | Return made up to 14/03/98; full list of members (5 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 512/514 london road westcliff on sea essex SS0 9LD (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 512/514 london road westcliff on sea essex SS0 9LD (1 page) |
3 October 1997 | Full accounts made up to 31 August 1997 (9 pages) |
3 October 1997 | Full accounts made up to 31 August 1997 (9 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
25 April 1997 | Return made up to 14/03/97; no change of members (6 pages) |
25 April 1997 | Return made up to 14/03/97; no change of members (6 pages) |
22 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
22 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
14 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
22 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Return made up to 14/03/95; no change of members (6 pages) |
30 March 1995 | Return made up to 14/03/95; no change of members (6 pages) |