601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary Name | Mrs Carole Pelta |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1994(2 weeks after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Mrs Carole Pelta |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(2 weeks after company formation) |
Appointment Duration | 25 years, 2 months (resigned 05 August 2019) |
Role | Office Practice Manager |
Country of Residence | England |
Correspondence Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | David Martin Hershman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 1997) |
Role | Ophthalmic Optician |
Correspondence Address | 10 Cyprus Avenue London N3 1ST |
Director Name | Neil Hershman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 1997) |
Role | Ophthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | 7 Georgian Way Harrow Middlesex HA1 3LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dr David Pelta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,188 |
Cash | £10,438 |
Current Liabilities | £185,283 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
25 January 1995 | Delivered on: 28 January 1995 Satisfied on: 20 February 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
---|---|
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 June 2016 | Director's details changed for Dr David Elliott Pelta on 7 December 2015 (2 pages) |
10 June 2016 | Director's details changed for Mrs Carole Pelta on 7 December 2015 (2 pages) |
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 June 2015 | Director's details changed for Dr David Elliott Pelta on 1 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mrs Carole Pelta on 1 May 2015 (2 pages) |
2 June 2015 | Secretary's details changed for Mrs Carole Pelta on 1 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mrs Carole Pelta on 1 May 2015 (1 page) |
2 June 2015 | Director's details changed for Dr David Elliott Pelta on 1 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mrs Carole Pelta on 1 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2014 | Director's details changed for Mrs Carole Pelta on 1 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mrs Carole Pelta on 1 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Dr David Elliott Pelta on 1 May 2014 (2 pages) |
27 May 2014 | Secretary's details changed for Mrs Carole Pelta on 1 May 2014 (1 page) |
27 May 2014 | Director's details changed for Dr David Elliott Pelta on 1 May 2014 (2 pages) |
27 May 2014 | Secretary's details changed for Mrs Carole Pelta on 1 May 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 June 2011 | Director's details changed for Mrs Carole Pelta on 1 May 2011 (3 pages) |
15 June 2011 | Director's details changed for Mrs Carole Pelta on 1 May 2011 (3 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Director's details changed for Dr David Elliott Pelta on 1 May 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mrs Carole Pelta on 1 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Dr David Elliott Pelta on 1 May 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mrs Carole Pelta on 1 May 2011 (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 June 2010 | Director's details changed for Dr David Elliott Pelta on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Dr David Elliott Pelta on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Carole Pelta on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Mrs Carole Pelta on 1 October 2009 (1 page) |
7 June 2010 | Secretary's details changed for Mrs Carole Pelta on 1 October 2009 (1 page) |
7 June 2010 | Director's details changed for Mrs Carole Pelta on 1 October 2009 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
3 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
18 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
12 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
31 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
24 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
19 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
6 July 1998 | Return made up to 19/05/98; full list of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
3 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: premier house 309 ballards lane london N12 8LU (1 page) |
9 May 1997 | Full accounts made up to 31 August 1996 (12 pages) |
15 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
20 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
23 May 1995 | Return made up to 19/05/95; full list of members
|
28 January 1995 | Particulars of mortgage/charge (3 pages) |
25 January 1995 | Ad 12/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1994 | Incorporation (9 pages) |