Westcliff-On-Sea
Essex
SS0 8BG
Director Name | Mrs Jacqueline Joan Kalms |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2012(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 61 Crowstone Road Westcliff-On-Sea Essex SS0 8BG |
Director Name | Mr Paul Simon Althasen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Crowstone Road Westcliff-On-Sea Essex SS0 8BG |
Director Name | Mr David Edward Kalms |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Crowstone Road Westcliff-On-Sea Essex SS0 8BG |
Secretary Name | Mrs Margaret Althasen |
---|---|
Status | Current |
Appointed | 13 March 2017(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 61 Crowstone Road Westcliff-On-Sea Essex SS0 8BG |
Director Name | Andrew Grahame Hulkes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Role | Property Manager |
Correspondence Address | Greyfriars Molehill Green Hollow Road, Felsted Dunmow Essex CM6 3JF |
Director Name | John Walton Knight |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 44 Brunswick Street London E17 9NB |
Director Name | Mr Gerald Hyman Althasen |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heathfield House 2/5 Westcliff Parade Westcliff On Sea Essex SS0 7QZ |
Director Name | John Ashley Kalms |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 January 2016) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Admirals Place 24-27 The Leas Westcliff On Sea Essex SS0 7BF |
Secretary Name | Jacqueline Joan Kalms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 6 months (resigned 13 March 2017) |
Role | Company Director |
Correspondence Address | 23 The Admirals 24-27 The Leighs Essex SS0 7BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Crowstone Road Westcliff-On-Sea Essex SS0 8BG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
20 at £1 | Gerald Hyman Althasen 25.00% Ordinary |
---|---|
20 at £1 | Jacqueline Joan Kalms 25.00% Ordinary |
20 at £1 | John Ashley Kalms 25.00% Ordinary |
20 at £1 | Margaret Kay Althasen 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £59,492 |
Net Worth | £903,747 |
Cash | £69,824 |
Current Liabilities | £28,188 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
14 October 1991 | Delivered on: 17 October 1991 Satisfied on: 16 March 2000 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land at oldmedow road, kings lynn, norfolk fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
14 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
18 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
19 October 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
31 March 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
13 March 2017 | Termination of appointment of Jacqueline Joan Kalms as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Jacqueline Joan Kalms as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Appointment of Mrs Margaret Althasen as a secretary on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mrs Margaret Althasen as a secretary on 13 March 2017 (2 pages) |
19 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
17 August 2016 | Termination of appointment of John Ashley Kalms as a director on 1 January 2016 (1 page) |
17 August 2016 | Termination of appointment of John Ashley Kalms as a director on 1 January 2016 (1 page) |
29 June 2016 | Termination of appointment of Gerald Hyman Althasen as a director on 17 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Gerald Hyman Althasen as a director on 17 June 2016 (1 page) |
3 February 2016 | Appointment of Mr David Edward Kalms as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr David Edward Kalms as a director on 1 February 2016 (2 pages) |
25 January 2016 | Appointment of Mr Paul Simon Althasen as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Paul Simon Althasen as a director on 25 January 2016 (2 pages) |
2 December 2015 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
2 December 2015 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
21 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
19 February 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
19 February 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
20 November 2013 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
20 November 2013 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
21 November 2012 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
21 November 2012 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Appointment of Mrs Margaret Althasen as a director (2 pages) |
8 May 2012 | Appointment of Mrs Jacqueline Joan Kalms as a director (2 pages) |
8 May 2012 | Appointment of Mrs Jacqueline Joan Kalms as a director (2 pages) |
8 May 2012 | Appointment of Mrs Margaret Althasen as a director (2 pages) |
16 November 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
16 November 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
5 November 2010 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
12 October 2009 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
21 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
14 October 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
14 October 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 86-88 baxter avenue southend on sea essex SS2 6HZ (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 86-88 baxter avenue southend on sea essex SS2 6HZ (1 page) |
15 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 September 2007 | Return made up to 12/08/07; full list of members
|
21 September 2007 | Return made up to 12/08/07; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 October 2006 | Return made up to 12/08/06; full list of members (8 pages) |
10 October 2006 | Return made up to 12/08/06; full list of members (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 September 2004 | Return made up to 12/08/04; full list of members
|
17 September 2004 | Return made up to 12/08/04; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
21 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 6 leitrim avenue shoeburyness essex SS3 9HD (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 6 leitrim avenue shoeburyness essex SS3 9HD (1 page) |
30 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
22 August 2001 | Return made up to 12/08/01; full list of members
|
22 August 2001 | Return made up to 12/08/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
23 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1999 | Full accounts made up to 31 August 1999 (10 pages) |
2 December 1999 | Full accounts made up to 31 August 1999 (10 pages) |
12 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
12 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
29 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
14 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
14 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
7 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
7 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
3 October 1997 | Return made up to 12/08/97; no change of members
|
3 October 1997 | Return made up to 12/08/97; no change of members
|
28 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
28 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
22 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
22 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
8 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
8 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
16 August 1995 | Return made up to 12/08/95; full list of members (6 pages) |
16 August 1995 | Return made up to 12/08/95; full list of members (6 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |