Southend-On-Sea
Essex
SS1 1BN
Director Name | Mr Alexander Dominic Dulieu |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Supermarket Assistant |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend-On-Sea Essex SS1 1BN |
Director Name | Mr David Gordon Fcca |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 106 Lord Roberts Avenue Leigh On Sea Essex SS9 1NE |
Secretary Name | Mrs Catherine Mary Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 86a Lower Lambricks Rayleigh Essex SS6 8DB |
Director Name | Sally Ann Cole |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 September 2001) |
Role | Insurance Clerk |
Correspondence Address | Flat 3 1 Cossington Road Westcliff On Sea Essex SS0 7NJ |
Secretary Name | Brian Lewis Balnaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 September 2007) |
Role | Company Director |
Correspondence Address | Flat 1 1 Cossington Road Westcliff On Sea Essex SS0 7NJ |
Director Name | David Robert Ashley |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 2006) |
Role | Retired |
Correspondence Address | Flat 4 1 Cossington Road Westcliff On Sea Essex SS0 7NJ |
Director Name | Jack Thorman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorwins House 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
Director Name | Mr Derek Andrew Southgate |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 One Cosssington Road Westcliff-On-Sea Essex SS0 7NJ |
Secretary Name | Jack Thorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorwins House 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
Director Name | Mrs Irene Southgate |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 One Cossington Road Westcliff-On-Sea Essex SS0 7NJ |
Director Name | Mrs Linda Clay |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2012(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend-On-Sea Essex SS1 1BN |
Director Name | Mrs Zena Louise Thompson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(19 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend-On-Sea Essex SS1 1BN |
Director Name | Mr Samuel John Walker |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2015(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend-On-Sea SS1 1BN |
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 |
Year | 2014 |
---|---|
Net Worth | £12,785 |
Cash | £1,194 |
Current Liabilities | £779 |
Latest Accounts | 7 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 7 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 7 April |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
25 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 7 April 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
6 January 2022 | Micro company accounts made up to 7 April 2021 (5 pages) |
4 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 7 April 2020 (5 pages) |
1 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 7 April 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 7 April 2018 (5 pages) |
16 November 2018 | Cessation of Samuel John Walker as a person with significant control on 14 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Alexander Dominic Dulieu as a director on 14 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Samuel John Walker as a director on 14 November 2018 (1 page) |
16 November 2018 | Notification of Alexander Dominic Dulieu as a person with significant control on 14 November 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 7 April 2017 (5 pages) |
2 January 2018 | Micro company accounts made up to 7 April 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 7 April 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 7 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 21 April 2016 no member list (3 pages) |
3 May 2016 | Annual return made up to 21 April 2016 no member list (3 pages) |
5 February 2016 | Termination of appointment of Linda Clay as a director on 31 October 2015 (1 page) |
5 February 2016 | Termination of appointment of Linda Clay as a director on 31 October 2015 (1 page) |
5 February 2016 | Termination of appointment of Zena Louise Thompson as a director on 31 October 2015 (1 page) |
5 February 2016 | Termination of appointment of Zena Louise Thompson as a director on 31 October 2015 (1 page) |
8 January 2016 | Appointment of Mr Robert William Perrin Taylor as a director on 10 October 2015 (2 pages) |
8 January 2016 | Appointment of Mr Robert William Perrin Taylor as a director on 10 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Samuel John Walker as a director on 10 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Samuel John Walker as a director on 10 October 2015 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 7 April 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 7 April 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 7 April 2015 (6 pages) |
30 April 2015 | Annual return made up to 21 April 2015 no member list (3 pages) |
30 April 2015 | Annual return made up to 21 April 2015 no member list (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 7 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 7 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 7 April 2014 (6 pages) |
23 May 2014 | Registered office address changed from Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN England on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 21 April 2014 no member list (2 pages) |
23 May 2014 | Registered office address changed from Gorwins House 119a Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 21 April 2014 no member list (2 pages) |
23 May 2014 | Registered office address changed from Gorwins House 119a Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN England on 23 May 2014 (1 page) |
22 May 2014 | Director's details changed for Mrs Linda Clay on 6 March 2014 (2 pages) |
22 May 2014 | Termination of appointment of Jack Thorman as a director (1 page) |
22 May 2014 | Appointment of Mrs Zena Louise Thompson as a director (2 pages) |
22 May 2014 | Director's details changed for Mrs Linda Clay on 6 March 2014 (2 pages) |
22 May 2014 | Appointment of Mrs Zena Louise Thompson as a director (2 pages) |
22 May 2014 | Director's details changed for Mrs Linda Clay on 6 March 2014 (2 pages) |
22 May 2014 | Termination of appointment of Jack Thorman as a secretary (1 page) |
22 May 2014 | Termination of appointment of Jack Thorman as a secretary (1 page) |
22 May 2014 | Termination of appointment of Jack Thorman as a director (1 page) |
12 August 2013 | Total exemption small company accounts made up to 7 April 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 7 April 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 7 April 2013 (4 pages) |
4 July 2013 | Annual return made up to 21 April 2013 no member list (3 pages) |
4 July 2013 | Annual return made up to 21 April 2013 no member list (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 7 April 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 7 April 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 7 April 2012 (4 pages) |
17 May 2012 | Director's details changed for Jack Thorman on 20 April 2012 (2 pages) |
17 May 2012 | Annual return made up to 21 April 2012 no member list (2 pages) |
17 May 2012 | Director's details changed for Jack Thorman on 20 April 2012 (2 pages) |
17 May 2012 | Secretary's details changed for Jack Thorman on 20 April 2012 (1 page) |
17 May 2012 | Secretary's details changed for Jack Thorman on 20 April 2012 (1 page) |
17 May 2012 | Annual return made up to 21 April 2012 no member list (2 pages) |
12 April 2012 | Appointment of Mrs Linda Clay as a director (2 pages) |
12 April 2012 | Termination of appointment of Derek Southgate as a director (1 page) |
12 April 2012 | Appointment of Mrs Linda Clay as a director (2 pages) |
12 April 2012 | Termination of appointment of Irene Southgate as a director (1 page) |
12 April 2012 | Termination of appointment of Irene Southgate as a director (1 page) |
12 April 2012 | Termination of appointment of Derek Southgate as a director (1 page) |
20 September 2011 | Total exemption small company accounts made up to 7 April 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 7 April 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 7 April 2011 (4 pages) |
28 April 2011 | Annual return made up to 21 April 2011 no member list (5 pages) |
28 April 2011 | Director's details changed for Mrs Irene Southgate on 20 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mrs Irene Southgate on 20 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 21 April 2011 no member list (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 7 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 7 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 7 April 2010 (4 pages) |
15 July 2010 | Appointment of Mrs Irene Southgate as a director (2 pages) |
15 July 2010 | Appointment of Mrs Irene Southgate as a director (2 pages) |
8 June 2010 | Director's details changed for Derek Andrew Southgate on 20 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Derek Andrew Southgate on 20 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Jack Thorman on 20 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 21 April 2010 no member list (3 pages) |
8 June 2010 | Director's details changed for Jack Thorman on 20 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 21 April 2010 no member list (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 7 April 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 7 April 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 7 April 2009 (4 pages) |
29 April 2009 | Annual return made up to 21/04/09 (2 pages) |
29 April 2009 | Annual return made up to 21/04/09 (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 7 April 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 7 April 2008 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 7 April 2008 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 7 April 2008 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 7 April 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 7 April 2007 (4 pages) |
6 June 2008 | Annual return made up to 21/04/08 (2 pages) |
6 June 2008 | Annual return made up to 21/04/08 (2 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Annual return made up to 21/04/07 (2 pages) |
22 November 2007 | Annual return made up to 21/04/07 (2 pages) |
22 November 2007 | Secretary resigned (1 page) |
14 March 2007 | Total exemption small company accounts made up to 7 April 2006 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 7 April 2006 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 7 April 2006 (4 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
18 May 2006 | Annual return made up to 21/04/06 (2 pages) |
18 May 2006 | Annual return made up to 21/04/06 (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 7 April 2005 (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 7 April 2005 (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 7 April 2005 (3 pages) |
25 April 2005 | Annual return made up to 21/04/05 (2 pages) |
25 April 2005 | Annual return made up to 21/04/05 (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 7 April 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 7 April 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 7 April 2004 (4 pages) |
27 April 2004 | Annual return made up to 21/04/04 (3 pages) |
27 April 2004 | Annual return made up to 21/04/04 (3 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
6 August 2003 | Total exemption small company accounts made up to 7 April 2003 (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 7 April 2003 (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 7 April 2003 (4 pages) |
28 April 2003 | Annual return made up to 21/04/03 (3 pages) |
28 April 2003 | Annual return made up to 21/04/03 (3 pages) |
13 September 2002 | Total exemption small company accounts made up to 7 April 2002 (4 pages) |
13 September 2002 | Total exemption small company accounts made up to 7 April 2002 (4 pages) |
13 September 2002 | Total exemption small company accounts made up to 7 April 2002 (4 pages) |
29 April 2002 | Annual return made up to 21/04/02
|
29 April 2002 | Annual return made up to 21/04/02
|
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
20 September 2001 | Total exemption small company accounts made up to 7 April 2001 (4 pages) |
20 September 2001 | Total exemption small company accounts made up to 7 April 2001 (4 pages) |
20 September 2001 | Total exemption small company accounts made up to 7 April 2001 (4 pages) |
7 June 2001 | Annual return made up to 21/04/01
|
7 June 2001 | Annual return made up to 21/04/01
|
12 February 2001 | Full accounts made up to 7 April 2000 (5 pages) |
12 February 2001 | Full accounts made up to 7 April 2000 (5 pages) |
12 February 2001 | Full accounts made up to 7 April 2000 (5 pages) |
21 June 2000 | Annual return made up to 21/04/00 (3 pages) |
21 June 2000 | Annual return made up to 21/04/00 (3 pages) |
11 February 2000 | Accounts for a small company made up to 7 April 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 7 April 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 7 April 1999 (5 pages) |
16 September 1999 | Annual return made up to 21/04/99 (4 pages) |
16 September 1999 | Annual return made up to 21/04/99 (4 pages) |
19 February 1999 | Full accounts made up to 7 April 1998 (5 pages) |
19 February 1999 | Full accounts made up to 7 April 1998 (5 pages) |
19 February 1999 | Full accounts made up to 7 April 1998 (5 pages) |
1 May 1998 | Annual return made up to 21/04/98 (4 pages) |
1 May 1998 | Annual return made up to 21/04/98 (4 pages) |
3 December 1997 | Accounts for a small company made up to 7 April 1997 (5 pages) |
3 December 1997 | Accounts for a small company made up to 7 April 1997 (5 pages) |
3 December 1997 | Accounts for a small company made up to 7 April 1997 (5 pages) |
2 July 1997 | Annual return made up to 21/04/97 (4 pages) |
2 July 1997 | Annual return made up to 21/04/97 (4 pages) |
5 February 1997 | Full accounts made up to 7 April 1996 (6 pages) |
5 February 1997 | Full accounts made up to 7 April 1996 (6 pages) |
5 February 1997 | Full accounts made up to 7 April 1996 (6 pages) |
3 January 1997 | Annual return made up to 21/04/96 (4 pages) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Annual return made up to 21/04/96 (4 pages) |
3 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Secretary resigned (1 page) |
28 December 1995 | Accounting reference date notified as 07/04 (1 page) |
28 December 1995 | Accounting reference date notified as 07/04 (1 page) |
21 April 1995 | Incorporation (26 pages) |
21 April 1995 | Incorporation (26 pages) |