Southend On Sea
Essex
SS1 1DE
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Michael John Green |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Malcolm Graham Hyde |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Mr Geoffrey John Turner |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Andrew Richard Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Certified Accountan T |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Mrs Primrose Green |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(7 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Penelope Barbara Hyde |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(7 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Mrs Lynn Katherine Ann Lee |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(7 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 09 June 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Mrs Fay Georgina Turner |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(7 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Telephone | 01268 683946 |
---|---|
Telephone region | Basildon |
Registered Address | 6 Royal Mews Southend On Sea Essex SS1 1DE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
50 at £1 | Trustees Of A.r. Lee Trust 5.00% Ordinary |
---|---|
50 at £1 | Trustees Of Mrs L.k.a. Lee Trust 5.00% Ordinary |
150 at £1 | Trustees Of G.j. Turner Trust 15.00% Ordinary |
150 at £1 | Trustees Of M.g. Hyde Trust 15.00% Ordinary |
150 at £1 | Trustees Of M.j. Green Trust 15.00% Ordinary |
150 at £1 | Trustees Of Mrs F.g. Turner Trust 15.00% Ordinary |
150 at £1 | Trustees Of Mrs P. Green Trust 15.00% Ordinary |
150 at £1 | Trustees Of Mrs P.b. Hyde Trust 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,328,179 |
Cash | £56,824 |
Current Liabilities | £65,049 |
Latest Accounts | 11 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 11 May |
16 December 2005 | Delivered on: 20 December 2005 Satisfied on: 1 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of hodgson way, wickford, essex t/n EX487059. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
23 September 2005 | Delivered on: 6 October 2005 Satisfied on: 3 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chelford court, robjohns road, widford industrial estate, chelmsford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 June 1998 | Delivered on: 3 July 1998 Satisfied on: 1 May 2012 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 f/h property k/a land lying on north & south sides of stroma avenue canvey island essex.t/no.EX337380.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 May 1998 | Delivered on: 3 June 1998 Satisfied on: 1 May 2012 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: F/H property k/a 243 southend road wickford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 April 1995 | Delivered on: 24 April 1995 Satisfied on: 1 May 2012 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 f/h property k/a 4.5 acres of land at junction of thames road & thorney bay road canvey island essexand the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 March 1995 | Delivered on: 5 April 1995 Satisfied on: 1 May 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 February 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
10 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
3 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
24 November 2010 | Director's details changed for Geoffrey John Turner on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Fay Georgina Turner on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Geoffrey John Turner on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Fay Georgina Turner on 24 November 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (9 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (9 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Director's details changed for Fay Georgina Turner on 4 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Andrew Richard Lee on 4 July 2010 (1 page) |
7 July 2010 | Director's details changed for Fay Georgina Turner on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Penelope Barbara Hyde on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Penelope Barbara Hyde on 4 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Andrew Richard Lee on 4 July 2010 (1 page) |
7 July 2010 | Director's details changed for Malcolm Graham Hyde on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Geoffrey John Turner on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrew Richard Lee on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Malcolm Graham Hyde on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Fay Georgina Turner on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Malcolm Graham Hyde on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Lynn Katherine Ann Lee on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael John Green on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Primrose Green on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Geoffrey John Turner on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Lynn Katherine Ann Lee on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrew Richard Lee on 4 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Andrew Richard Lee on 4 July 2010 (1 page) |
7 July 2010 | Director's details changed for Michael John Green on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Primrose Green on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Lynn Katherine Ann Lee on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Primrose Green on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael John Green on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrew Richard Lee on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Penelope Barbara Hyde on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Geoffrey John Turner on 4 July 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (7 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from clarence street chambers 32 clarence street southend on sea SS1 1BD (1 page) |
7 July 2008 | Return made up to 04/07/08; full list of members (7 pages) |
7 July 2008 | Location of debenture register (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from clarence street chambers 32 clarence street southend on sea SS1 1BD (1 page) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Return made up to 04/07/08; full list of members (7 pages) |
7 July 2008 | Location of debenture register (1 page) |
7 July 2008 | Location of register of members (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
7 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Return made up to 04/07/05; no change of members (10 pages) |
15 July 2005 | Return made up to 04/07/05; no change of members (10 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 July 2004 | Return made up to 04/07/04; no change of members (10 pages) |
13 July 2004 | Return made up to 04/07/04; no change of members (10 pages) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 July 2003 | Return made up to 04/07/03; full list of members (13 pages) |
8 July 2003 | Return made up to 04/07/03; full list of members (13 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | Resolutions
|
17 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 July 2002 | Return made up to 04/07/02; full list of members
|
10 July 2002 | Return made up to 04/07/02; full list of members
|
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (1 page) |
30 July 2001 | New director appointed (1 page) |
30 July 2001 | New director appointed (1 page) |
30 July 2001 | New director appointed (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (1 page) |
30 July 2001 | New director appointed (1 page) |
10 July 2001 | Return made up to 04/07/01; full list of members
|
10 July 2001 | Return made up to 04/07/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Return made up to 04/07/00; full list of members
|
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Return made up to 04/07/00; full list of members
|
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 July 1999 | Return made up to 04/07/99; full list of members (8 pages) |
1 July 1999 | Return made up to 04/07/99; full list of members (8 pages) |
6 July 1998 | Director's particulars changed (2 pages) |
6 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
6 July 1998 | Director's particulars changed (2 pages) |
6 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
1 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
23 July 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 July 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 July 1996 | Director's particulars changed (2 pages) |
23 July 1996 | Director's particulars changed (2 pages) |
6 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
6 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 July 1995 | Return made up to 04/07/95; full list of members (4 pages) |
12 July 1995 | Return made up to 04/07/95; full list of members (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1994 | Incorporation (17 pages) |
4 July 1994 | Incorporation (17 pages) |