Southend-On-Sea
SS1 3JD
Director Name | Mr Stephen John Marais |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sapphire Court 100 Eastern Esplanade Southend-On-Sea SS1 2YP |
Director Name | Terence Gordon Lloyd |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Retired Transport Director |
Correspondence Address | 206 Southend Road Woodford Green Essex IG8 8QH |
Director Name | Mr Richard David Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2002(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 22 August 2016) |
Role | Director/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sapphire Court 100 Eastern Esplanade Southend On Sea Essex SS1 2YP |
Director Name | Shirley Joan Paice |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2007) |
Role | Betting Shop Manager |
Correspondence Address | Flat 3 Sapphire Court 100 Eastern Esplanade Southend On Sea Essex SS1 2YP |
Director Name | Mr Martin Derrick Hopson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 January 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Sapphire Court 100 Eastern Esplanade Southend On Sea Essex SS1 2YP |
Director Name | Mrs Eve Joyce Barfield |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Sapphire Court 100 Eastern Esplanade Southend On Sea Essex SS1 2YP |
Secretary Name | Mrs Eve Joyce Barfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Sapphire Court 100 Eastern Esplanade Southend On Sea Essex SS1 2YP |
Director Name | Mr Clive Frederick Ace Rowe |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2017) |
Role | Exam Invigilator |
Country of Residence | England |
Correspondence Address | 128 Victoria Avenue Rayleigh SS6 9DB |
Director Name | Mr Matthew Lloyd Disney |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 147 Highlands Boulevard Leigh-On-Sea SS9 3TJ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2012(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2016) |
Correspondence Address | C/O Hlm Suite D Global House Shrewsbury Business P Shrewsbury Shropshire SY2 6LG Wales |
Registered Address | 134 Parkanaur Avenue Southend-On-Sea SS1 3JD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Thorpe |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
26 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
13 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
4 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
17 February 2021 | Appointment of Mr Stephen John Marais as a director on 17 February 2021 (2 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
1 January 2018 | Termination of appointment of Clive Frederick Ace Rowe as a director on 30 November 2017 (1 page) |
1 January 2018 | Termination of appointment of Clive Frederick Ace Rowe as a director on 30 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 128 Victoria Avenue Rayleigh SS6 9DB England to 134 Parkanaur Avenue Southend-on-Sea SS1 3JD on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Matthew Lloyd Disney as a director on 17 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 128 Victoria Avenue Rayleigh SS6 9DB England to 134 Parkanaur Avenue Southend-on-Sea SS1 3JD on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Matthew Lloyd Disney as a director on 17 November 2017 (1 page) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 May 2017 | Termination of appointment of Eve Joyce Barfield as a director on 1 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Eve Joyce Barfield as a director on 1 May 2017 (1 page) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
14 January 2017 | Registered office address changed from C/O Hopson Property Services 39 Alexandra Street Southend on Sea Essex SS1 1BW England to 128 Victoria Avenue Rayleigh SS6 9DB on 14 January 2017 (1 page) |
14 January 2017 | Termination of appointment of Martin Derrick Hopson as a director on 14 January 2017 (1 page) |
14 January 2017 | Termination of appointment of Martin Derrick Hopson as a director on 14 January 2017 (1 page) |
14 January 2017 | Registered office address changed from C/O Hopson Property Services 39 Alexandra Street Southend on Sea Essex SS1 1BW England to 128 Victoria Avenue Rayleigh SS6 9DB on 14 January 2017 (1 page) |
13 December 2016 | Appointment of Ms Katherine Anne Holland as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Ms Katherine Anne Holland as a director on 30 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Richard David Smith as a director on 22 August 2016 (1 page) |
1 November 2016 | Termination of appointment of Richard David Smith as a director on 22 August 2016 (1 page) |
1 November 2016 | Appointment of Mr Matthew Lloyd Disney as a director on 27 September 2016 (2 pages) |
1 November 2016 | Appointment of Mr Clive Frederick Ace Rowe as a director on 21 September 2016 (2 pages) |
1 November 2016 | Appointment of Mr Clive Frederick Ace Rowe as a director on 21 September 2016 (2 pages) |
1 November 2016 | Appointment of Mr Matthew Lloyd Disney as a director on 27 September 2016 (2 pages) |
1 November 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 November 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
16 May 2016 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Hopson Property Services 39 Alexandra Street Southend on Sea Essex SS1 1BW on 16 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Cosec Management Services Limited as a secretary on 6 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Cosec Management Services Limited as a secretary on 6 May 2016 (1 page) |
16 May 2016 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Hopson Property Services 39 Alexandra Street Southend on Sea Essex SS1 1BW on 16 May 2016 (1 page) |
21 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016 (1 page) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
7 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
7 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
7 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
7 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
3 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Termination of appointment of Eve Barfield as a secretary (1 page) |
17 June 2013 | Termination of appointment of Eve Barfield as a secretary (1 page) |
24 August 2012 | Appointment of Cosec Management Services Limited as a secretary (2 pages) |
24 August 2012 | Registered office address changed from Flat 4 Sapphire Court 100 Eastern Esplanade Southend on Sea Essex SS1 2YP on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Appointment of Cosec Management Services Limited as a secretary (2 pages) |
24 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Registered office address changed from Flat 4 Sapphire Court 100 Eastern Esplanade Southend on Sea Essex SS1 2YP on 24 August 2012 (1 page) |
23 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Director's details changed for Richard David Smith on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Eve Joyce Barfield on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Martin Derrick Hopson on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Richard David Smith on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Eve Joyce Barfield on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Richard David Smith on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Martin Derrick Hopson on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Martin Derrick Hopson on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Eve Joyce Barfield on 1 June 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 July 2009 | Return made up to 13/06/09; full list of members (6 pages) |
7 July 2009 | Return made up to 13/06/09; full list of members (6 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 July 2008 | Return made up to 13/06/08; no change of members (7 pages) |
22 July 2008 | Return made up to 13/06/08; no change of members (7 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 13/06/07; no change of members (8 pages) |
3 August 2007 | Return made up to 13/06/07; no change of members (8 pages) |
3 August 2007 | Director resigned (1 page) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (10 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (10 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
13 June 2005 | Return made up to 13/06/05; full list of members (10 pages) |
13 June 2005 | Return made up to 13/06/05; full list of members (10 pages) |
21 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
21 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
19 October 2004 | Return made up to 13/06/04; full list of members (10 pages) |
19 October 2004 | Return made up to 13/06/04; full list of members (10 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 1208-1210 london road leigh on sea essex SS9 2UA (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 1208-1210 london road leigh on sea essex SS9 2UA (1 page) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
20 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
20 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
31 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
31 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
22 August 2002 | Return made up to 13/06/02; full list of members (8 pages) |
22 August 2002 | Return made up to 13/06/02; full list of members (8 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 8 sapphire court 100 eastern esplanade southend on sea essex SS1 2YP (1 page) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 8 sapphire court 100 eastern esplanade southend on sea essex SS1 2YP (1 page) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 206 southend road woodford green essex IG8 8QH (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 206 southend road woodford green essex IG8 8QH (1 page) |
18 March 2002 | Director resigned (1 page) |
6 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2001 | Withdrawal of application for striking off (1 page) |
6 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2001 | Withdrawal of application for striking off (1 page) |
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2001 | Application for striking-off (1 page) |
24 September 2001 | Application for striking-off (1 page) |
26 June 2001 | Return made up to 13/06/01; full list of members
|
26 June 2001 | Return made up to 13/06/01; full list of members
|
19 February 2001 | Amended full accounts made up to 30 June 1999 (5 pages) |
19 February 2001 | Amended full accounts made up to 30 June 1999 (5 pages) |
19 February 2001 | Full accounts made up to 30 June 2000 (5 pages) |
19 February 2001 | Full accounts made up to 30 June 2000 (5 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (8 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (8 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
7 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
28 June 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
26 June 1998 | Return made up to 13/06/98; full list of members
|
26 June 1998 | Return made up to 13/06/98; full list of members
|
25 November 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
25 November 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
16 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
13 June 1996 | Incorporation (17 pages) |
13 June 1996 | Incorporation (17 pages) |