50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director Name | Mr Gregory William Wood |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Mrs Trudy Ann Hawkins |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Secretary Name | Michael Peter Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorns The Mallows, Fambridge Road Maldon Essex CM9 6BJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Robert Micheal Pegram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1999(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Farm Creephedge Lane, East Hanningfield Chelmsford Essex CM3 8BP |
Website | essexleisure.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
200k at £1 | Mr Stephen Robert Hawkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,847,353 |
Gross Profit | £2,436,227 |
Net Worth | £622,952 |
Cash | £26,767 |
Current Liabilities | £2,532,029 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
18 February 2020 | Delivered on: 19 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
18 February 2020 | Delivered on: 18 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
14 February 2010 | Delivered on: 26 February 2010 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 July 2020 | Delivered on: 10 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
27 June 2012 | Delivered on: 12 July 2012 Satisfied on: 19 January 2016 Persons entitled: Stephen Robert Hawkins & Trudy Ann Hawkins & the Santhouse Pensioneer Trustee Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The book debts and all the borrowers rights, title interest and benefit in and to the book debt account. Fully Satisfied |
26 April 2001 | Delivered on: 1 May 2001 Satisfied on: 11 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 76 high street grays essex. Fully Satisfied |
20 April 2001 | Delivered on: 24 April 2001 Satisfied on: 11 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
4 October 1999 | Delivered on: 7 October 1999 Satisfied on: 11 March 2009 Persons entitled: Bristol & West 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 |
4 October 1999 | Delivered on: 7 October 1999 Satisfied on: 18 March 2009 Persons entitled: Bristol & West PLC 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: The property k/a 76 high street, grays, essex. T/no. EX354639. The right, title and interest in all rent, licence fees or other sums of money received by the company from any tenant or licensee of the above property.. See the mortgage charge document for full details. Fully Satisfied |
4 October 1999 | Delivered on: 7 October 1999 Satisfied on: 11 March 2009 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 76 high street, grays, essex. T/no. Ex 354639.. and all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
29 December 2023 | Group of companies' accounts made up to 31 March 2023 (31 pages) |
---|---|
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
18 August 2023 | Director's details changed for Mrs Trudie Anne Hawkins on 4 August 2023 (2 pages) |
18 August 2023 | Director's details changed for Mrs Trudy Anne Hawkins on 4 August 2023 (2 pages) |
20 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
10 July 2020 | Registration of charge 028635470010, created on 7 July 2020 (60 pages) |
19 February 2020 | Registration of charge 028635470009, created on 18 February 2020 (22 pages) |
18 February 2020 | Registration of charge 028635470008, created on 18 February 2020 (22 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
22 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
30 March 2016 | Director's details changed for Mr Gregory William Wood on 29 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Gregory William Wood on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Mrs Trudie Anne Hawkins as a director on 23 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Gregory William Wood as a director on 23 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Gregory William Wood as a director on 23 March 2016 (2 pages) |
29 March 2016 | Appointment of Mrs Trudie Anne Hawkins as a director on 23 March 2016 (2 pages) |
19 January 2016 | Satisfaction of charge 7 in full (4 pages) |
19 January 2016 | Satisfaction of charge 7 in full (4 pages) |
27 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 January 2014 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
6 January 2014 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
1 November 2013 | Director's details changed for Mr Stephen Robert Hawkins on 1 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Mr Stephen Robert Hawkins on 1 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Mr Stephen Robert Hawkins on 1 October 2013 (2 pages) |
19 March 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
19 March 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
20 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
20 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
5 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
24 November 2009 | Director's details changed for Stephen Robert Hawkins on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Robert Hawkins on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Stephen Robert Hawkins on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Form 123 dated 01/04/09 increase of £499900 over £100 (2 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital following an allotment of shares on 1 April 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 1 April 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Particulars of contract relating to shares (2 pages) |
20 November 2009 | Form 123 dated 01/04/09 increase of £499900 over £100 (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 1 April 2009
|
20 November 2009 | Particulars of contract relating to shares (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 February 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
27 February 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
14 January 2009 | Appointment terminated secretary robert pegram (1 page) |
14 January 2009 | Appointment terminated secretary robert pegram (1 page) |
22 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
13 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
6 December 2005 | Return made up to 19/10/05; full list of members (6 pages) |
6 December 2005 | Return made up to 19/10/05; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 December 2004 | Return made up to 19/10/04; full list of members (6 pages) |
24 December 2004 | Return made up to 19/10/04; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 February 2004 | Director's particulars changed (1 page) |
28 February 2004 | Director's particulars changed (1 page) |
29 October 2003 | Return made up to 19/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 19/10/03; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 October 2002 | Return made up to 19/10/02; full list of members
|
30 October 2002 | Return made up to 19/10/02; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
1 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (5 pages) |
24 April 2001 | Particulars of mortgage/charge (5 pages) |
11 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
26 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 821 southchurch road southend on sea essex SS1 2PP (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 821 southchurch road southend on sea essex SS1 2PP (1 page) |
2 February 2000 | Return made up to 19/10/99; full list of members (6 pages) |
2 February 2000 | Return made up to 19/10/99; full list of members (6 pages) |
19 October 1999 | Secretary resigned (2 pages) |
19 October 1999 | Secretary resigned (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: victoria house 50 alexandra sreet southend-on-sea essex SS1 1BN (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: victoria house 50 alexandra sreet southend-on-sea essex SS1 1BN (1 page) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
11 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
11 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
28 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
18 December 1997 | Return made up to 19/10/97; no change of members (4 pages) |
18 December 1997 | Return made up to 19/10/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
23 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
23 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
15 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
17 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
17 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
25 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
25 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
17 July 1995 | Return made up to 19/10/94; full list of members
|
17 July 1995 | Return made up to 19/10/94; full list of members
|
16 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |
16 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 October 1993 | Incorporation (15 pages) |
19 October 1993 | Incorporation (15 pages) |