Leigh On Sea
Essex
SS9 1JL
Director Name | Mr Andrew Labbett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Ian Yearsley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 66 Westborough Road Westcliff On Sea Essex SS0 9DL |
Secretary Name | Ian Yearsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 66 Westborough Road Westcliff On Sea Essex SS0 9DL |
Director Name | Grant Roger Mainwaring Littler |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(1 week, 2 days after company formation) |
Appointment Duration | 8 years (resigned 17 January 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leigh Park Road Leigh On Sea Essex SS9 2DU |
Director Name | Mr Trevor Marshall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 May 2008) |
Role | Engineer |
Correspondence Address | 103 Victoria Road Southend Essex SS1 2TF |
Director Name | Mr David Henry Charles |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years (resigned 12 February 2005) |
Role | Architects |
Country of Residence | England |
Correspondence Address | 32 Merilles Gardens Westcliff On Sea Essex SS0 0AB |
Director Name | Andrew William Circus |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 May 2003) |
Role | Managing Director |
Correspondence Address | 5 Cashiobury Terrace Southend On Sea Essex SS1 1EZ |
Director Name | Mr Peter Redburn |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 May 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Scratton Road Southend On Sea Essex SS1 1EN |
Director Name | Mrs Carole Anne Melvin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(1 year, 4 months after company formation) |
Appointment Duration | 13 years (resigned 08 May 2008) |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | 19 Avon Way Shoeburyness Essex SS3 9DZ |
Director Name | John Melvin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 August 2006) |
Role | Plumber |
Correspondence Address | 19 Avon Way Shoeburyness Southend On Sea Essex SS3 9DZ |
Secretary Name | Grant Roger Mainwaring Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1997(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leigh Park Road Leigh On Sea Essex SS9 2DU |
Director Name | Karen Susan Sallows |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 2001) |
Role | Programme Manager |
Correspondence Address | 35 Leigh Road Leigh On Sea Essex SS9 1JP |
Director Name | Mr Stephen Gary Trayler |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 May 2008) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 10 Lambeth Road Leigh On Sea Essex SS9 5XR |
Director Name | Mr Andrew Labbett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(8 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 August 2022) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
Secretary Name | Mr Andrew Labbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(8 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 August 2022) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Peter Vernon Wilkinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rayleigh Drive Leigh On Sea Essex SS9 4JE |
Director Name | Claire Labbett |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(12 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2006) |
Role | Student |
Correspondence Address | 7 Sydney Road Leigh On Sea Essex SS9 3PL |
Director Name | Mr Peter Vernon Wilkinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2014(20 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
Registered Address | 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
2 August 2010 | Delivered on: 7 August 2010 Persons entitled: Sutton House Investments (Trading) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144B high street maldon essex. Outstanding |
---|---|
2 August 2010 | Delivered on: 7 August 2010 Persons entitled: Sutton House Investments (Trading) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144A high street maldon essex. Outstanding |
15 November 2005 | Delivered on: 17 November 2005 Persons entitled: The Architectural Heritage Fund Classification: Supplemental legal charge Secured details: £130,000.00 and all other monies due or to become due. Particulars: F/H property k/a 35,37 & 39 west street rochford essex t/no ex 694011. Outstanding |
16 January 2004 | Delivered on: 17 January 2004 Persons entitled: The Architectural Heritage Fund Classification: Legal charge Secured details: £308,000 and all monies due or to become due from the company to the chargee. Particulars: F/H property k/a 35-39 west street rochford essex t/no EX694011. Outstanding |
10 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
---|---|
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 4 January 2016 no member list (3 pages) |
1 February 2016 | Annual return made up to 4 January 2016 no member list (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2015 | Annual return made up to 4 January 2015 no member list (3 pages) |
15 January 2015 | Annual return made up to 4 January 2015 no member list (3 pages) |
15 January 2015 | Annual return made up to 4 January 2015 no member list (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 January 2014 | Annual return made up to 4 January 2014 no member list (3 pages) |
22 January 2014 | Appointment of Mr Peter Vernon Wilkinson as a director (2 pages) |
22 January 2014 | Annual return made up to 4 January 2014 no member list (3 pages) |
22 January 2014 | Annual return made up to 4 January 2014 no member list (3 pages) |
22 January 2014 | Appointment of Mr Peter Vernon Wilkinson as a director (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 January 2013 | Annual return made up to 4 January 2013 no member list (3 pages) |
24 January 2013 | Annual return made up to 4 January 2013 no member list (3 pages) |
24 January 2013 | Annual return made up to 4 January 2013 no member list (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 4 January 2012 no member list (2 pages) |
31 January 2012 | Annual return made up to 4 January 2012 no member list (2 pages) |
31 January 2012 | Annual return made up to 4 January 2012 no member list (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2011 | Director's details changed for Mr Vernon Roger Wilkinson on 13 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 4 January 2011 no member list (2 pages) |
18 January 2011 | Secretary's details changed for Mr Andrew Labbett on 13 January 2011 (1 page) |
18 January 2011 | Director's details changed for Mr Andrew Labbett on 13 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Mr Andrew Labbett on 13 January 2011 (1 page) |
18 January 2011 | Annual return made up to 4 January 2011 no member list (2 pages) |
18 January 2011 | Director's details changed for Mr Andrew Labbett on 13 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Vernon Roger Wilkinson on 13 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 4 January 2011 no member list (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 July 2010 | Registered office address changed from 425 Sutton Road Southend on Sea Essex SS2 5PQ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 425 Sutton Road Southend on Sea Essex SS2 5PQ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 425 Sutton Road Southend on Sea Essex SS2 5PQ on 1 July 2010 (1 page) |
31 March 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
31 March 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Annual return made up to 4 January 2010 no member list (3 pages) |
5 January 2010 | Annual return made up to 4 January 2010 no member list (3 pages) |
5 January 2010 | Annual return made up to 4 January 2010 no member list (3 pages) |
26 February 2009 | Appointment terminated director claire labbett (1 page) |
26 February 2009 | Annual return made up to 04/01/09 (2 pages) |
26 February 2009 | Annual return made up to 04/01/09 (2 pages) |
26 February 2009 | Director appointed mr andrew labbett (1 page) |
26 February 2009 | Director appointed mr andrew labbett (1 page) |
26 February 2009 | Appointment terminated director claire labbett (1 page) |
17 November 2008 | Appointment terminated director peter wilkinson (1 page) |
17 November 2008 | Appointment terminated director stephen trayler (1 page) |
17 November 2008 | Appointment terminated director trevor marshall (1 page) |
17 November 2008 | Appointment terminated director carole melvin (1 page) |
17 November 2008 | Appointment terminated director trevor marshall (1 page) |
17 November 2008 | Appointment terminated director peter redburn (1 page) |
17 November 2008 | Appointment terminated director peter wilkinson (1 page) |
17 November 2008 | Appointment terminated director stephen trayler (1 page) |
17 November 2008 | Appointment terminated director carole melvin (1 page) |
17 November 2008 | Appointment terminated director peter redburn (1 page) |
26 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
1 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
1 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
23 January 2008 | Annual return made up to 04/01/08 (6 pages) |
23 January 2008 | Annual return made up to 04/01/08 (6 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
12 January 2007 | Annual return made up to 04/01/07
|
12 January 2007 | Annual return made up to 04/01/07
|
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
31 January 2006 | Annual return made up to 04/01/06
|
31 January 2006 | Annual return made up to 04/01/06
|
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
5 September 2005 | Memorandum and Articles of Association (13 pages) |
5 September 2005 | Memorandum and Articles of Association (13 pages) |
22 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
24 December 2004 | Annual return made up to 04/01/05
|
24 December 2004 | Annual return made up to 04/01/05
|
25 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 January 2004 | Annual return made up to 04/01/04
|
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Annual return made up to 04/01/04
|
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Annual return made up to 04/01/03 (8 pages) |
17 January 2003 | Annual return made up to 04/01/03 (8 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 March 2002 | Annual return made up to 04/01/02
|
15 March 2002 | Annual return made up to 04/01/02
|
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Secretary resigned (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
6 February 2001 | Annual return made up to 04/01/01 (6 pages) |
6 February 2001 | Annual return made up to 04/01/01 (6 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
27 January 2000 | Annual return made up to 04/01/00 (6 pages) |
27 January 2000 | Annual return made up to 04/01/00 (6 pages) |
22 December 1998 | Annual return made up to 04/01/99 (8 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 December 1998 | Annual return made up to 04/01/99 (8 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 September 1998 | Company name changed southend & district building pre servation trust\certificate issued on 18/09/98 (4 pages) |
18 September 1998 | Company name changed southend & district building pre servation trust\certificate issued on 18/09/98 (4 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
29 January 1998 | Annual return made up to 04/01/98 (6 pages) |
29 January 1998 | Annual return made up to 04/01/98 (6 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
26 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
26 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
26 November 1997 | Amended full accounts made up to 31 March 1996 (7 pages) |
26 November 1997 | Amended full accounts made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
22 January 1997 | Annual return made up to 04/01/97
|
22 January 1997 | Annual return made up to 04/01/97
|
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
5 January 1996 | Annual return made up to 04/01/96 (6 pages) |
5 January 1996 | Annual return made up to 04/01/96 (6 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |