Tylers Avenue
Southend-On-Sea
SS1 2BB
Director Name | Mrs Louise Marion Gershlick |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1992(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3rd Floor Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Director Name | Mr Jonathan Andrew Gershlick |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Director Name | Mr Paul Daniel Gershlick |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Miss Susan Michelle Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 68 Princess Gardens Ashingdon Rochford Essex SS4 3BJ |
Secretary Name | Joan Dorothy Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 July 2013) |
Role | Secretary |
Correspondence Address | 69 Scrub Lane Benfleet Essex SS7 2JE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 3rd Floor Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £267,323 |
Cash | £3,528 |
Current Liabilities | £48,474 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
29 September 1995 | Delivered on: 6 October 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 337 london road westcliff-on-sea t/n EX254645 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon and the goodwill together with benefit of any licences and registrations. Outstanding |
---|---|
1 April 2021 | Delivered on: 28 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property 337 london road, westcliff-on-sea, essex SS0 7HT registered at the land registry under title number EX254645 and the leasehold property at 337A london road, westcliff-on-sea, essex SS0 7HT registered at the land registry under title number EX545806. Outstanding |
19 March 2021 | Delivered on: 23 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
13 April 2006 | Delivered on: 22 April 2006 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a unit 1 meridian point 447 southchurch road southend on sea essex. See the mortgage charge document for full details. Outstanding |
13 April 2006 | Delivered on: 22 April 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit 1 meridian point 447 southchurch road southend on sea essex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
26 August 2003 | Delivered on: 4 September 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 337A london road westcliff on sea and garage space essex t/n EX545806. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
22 February 2002 | Delivered on: 13 March 2002 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
22 April 1994 | Delivered on: 6 May 1994 Satisfied on: 29 November 2008 Persons entitled: Nationwide Building Society Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage,. Particulars: Life policy dated 22 april 1994 with commercial union life assurance co.LTD. Policy number A12776896D. Fully Satisfied |
22 April 1994 | Delivered on: 6 May 1994 Satisfied on: 18 January 2003 Persons entitled: Nationwide Building Society Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage. Particulars: Life policy dated 22 april 1994 with commercial union life assurance co,LTD policy number A1227689K. Fully Satisfied |
22 April 1994 | Delivered on: 6 May 1994 Satisfied on: 29 November 2008 Persons entitled: Nationwide Building Society Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage. Particulars: Life policy dated 22 april 1994 with norwich union life insurance company. Policy number A12431906. Fully Satisfied |
22 April 1994 | Delivered on: 26 April 1994 Satisfied on: 29 November 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate and k/a units 1-7 sandhurst, kings road charfleets ind est canvey island essex together with all buildings fixtures (including trade fixtures) and fixed plant and machinery, the goodwill of the business together with the benefit of any licences and registrations (all at the above property). Fully Satisfied |
22 April 1994 | Delivered on: 26 April 1994 Satisfied on: 18 January 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate and k/a units 1-7 sandhurst, kings road charfleets ind est canvey island essex. 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. See the mortgage charge document for full details. Fully Satisfied |
10 March 1993 | Delivered on: 22 March 1993 Satisfied on: 6 May 1994 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 14/1/93 on any account whatsoever. Particulars: L/H units 1-7 sandhurst kings rd charfleets industrial estate canvey island essex see form 395 for full details. Fully Satisfied |
10 March 1993 | Delivered on: 22 March 1993 Satisfied on: 6 May 1994 Persons entitled: Guardian Assurance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 1-7 sandhurst kings road charfleets industrial estate canvey island essex see form 395 for full details. Undertaking and all property and assets. Fully Satisfied |
11 March 1993 | Delivered on: 15 March 1993 Satisfied on: 29 November 2008 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: The l/h property k/a 1-7 sandhurst kings road charfleets industrial estate canvey island. And proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Director's details changed for Mrs Louise Marion Gershlick on 25 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Mrs Louise Marion Gershlick on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Alan Harvey Gershlick on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Alan Harvey Gershlick on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Paul Daniel Gershlick on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Paul Daniel Gershlick on 25 August 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 July 2013 | Termination of appointment of Joan Rogers as a secretary (1 page) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 July 2013 | Termination of appointment of Joan Rogers as a secretary (1 page) |
24 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Director's details changed for Mr Jonathan Andrew Gershlick on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Jonathan Andrew Gershlick on 24 July 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Registered office address changed from 3Rd Floor Dencora Court Tylers Avenue Southend-on-Sea SS1 2BB United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Registered office address changed from 3Rd Floor Dencora Court Tylers Avenue Southend-on-Sea SS1 2BB United Kingdom on 27 July 2011 (1 page) |
27 June 2011 | Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 27 June 2011 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 July 2010 | Director's details changed for Paul Daniel Gershlick on 11 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Jonathan Andrew Gershlick on 11 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Director's details changed for Jonathan Andrew Gershlick on 11 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mrs Louise Marion Gershlick on 11 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mrs Louise Marion Gershlick on 11 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Paul Daniel Gershlick on 11 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 September 2009 | Ad 17/08/09\gbp si 5@1=5\gbp ic 6/11\ (2 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
16 September 2009 | Ad 17/08/09\gbp si 5@1=5\gbp ic 6/11\ (2 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
29 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 July 2007 | Return made up to 11/07/07; no change of members (8 pages) |
29 July 2007 | Return made up to 11/07/07; no change of members (8 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (9 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (9 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 September 2003 | Particulars of mortgage/charge (4 pages) |
4 September 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
9 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2002 | Return made up to 11/07/02; full list of members (9 pages) |
22 July 2002 | Return made up to 11/07/02; full list of members (9 pages) |
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
20 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
20 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
17 May 2001 | Accounts made up to 31 December 2000 (11 pages) |
17 May 2001 | Accounts made up to 31 December 2000 (11 pages) |
11 July 2000 | Return made up to 11/07/00; full list of members
|
11 July 2000 | Return made up to 11/07/00; full list of members
|
13 June 2000 | Accounts made up to 31 December 1999 (11 pages) |
13 June 2000 | Accounts made up to 31 December 1999 (11 pages) |
8 July 1999 | Accounts made up to 31 December 1998 (10 pages) |
8 July 1999 | Accounts made up to 31 December 1998 (10 pages) |
7 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
7 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
6 August 1998 | Accounts made up to 31 December 1997 (10 pages) |
6 August 1998 | Accounts made up to 31 December 1997 (10 pages) |
4 July 1998 | Return made up to 11/07/98; full list of members (7 pages) |
4 July 1998 | Return made up to 11/07/98; full list of members (7 pages) |
8 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
8 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
25 July 1997 | Return made up to 11/07/97; full list of members
|
25 July 1997 | Return made up to 11/07/97; full list of members
|
13 June 1997 | Auditor's resignation (1 page) |
13 June 1997 | Auditor's resignation (1 page) |
1 November 1996 | Accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Accounts made up to 31 December 1995 (11 pages) |
14 July 1996 | Return made up to 11/07/96; full list of members
|
14 July 1996 | Return made up to 11/07/96; full list of members
|
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Accounts made up to 31 December 1994 (11 pages) |
29 September 1995 | Accounts made up to 31 December 1994 (11 pages) |
19 July 1995 | Return made up to 11/07/95; no change of members (6 pages) |
19 July 1995 | Return made up to 11/07/95; no change of members (6 pages) |
7 August 1992 | Incorporation (21 pages) |
7 August 1992 | Incorporation (21 pages) |