Canvey Island
SS8 9DE
Secretary Name | Mr Peter William Waters |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island SS8 9DE |
Director Name | Ms Helen Wells |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island SS8 9DE |
Director Name | Mr Jeffrey James Stanton |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island SS8 9DE |
Director Name | Eileen Joyce Waters |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Tudor Way Hawkwell Hockley Essex SS5 4EY |
Director Name | Mark Thomas Francis |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 August 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Rectory Avenue Ashingdon Essex SS4 3TB |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | wsplc.com |
---|---|
Email address | [email protected] |
Telephone | 01702 206835 |
Telephone region | Southend-on-Sea |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 600 other UK companies use this postal address |
50k at £1 | Jeffrey James Stanton 33.33% Redeemable Preference |
---|---|
50k at £1 | Mr Peter William Waters 33.33% Redeemable Preference |
25k at £1 | Jeffrey James Stanton 16.67% Ordinary |
25k at £1 | Mr Peter William Waters 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £790,144 |
Cash | £16,318 |
Current Liabilities | £346,570 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 September 2022 (9 months ago) |
---|---|
Next Return Due | 19 September 2023 (3 months, 2 weeks from now) |
9 August 2011 | Delivered on: 16 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
---|---|
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
10 May 2021 | Appointment of Ms Helen Wells as a director on 1 May 2021 (2 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
8 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
5 September 2019 | Notification of Mike Devereux (Music) Ltd T/a Nevada as a person with significant control on 5 October 2018 (2 pages) |
4 September 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
4 September 2019 | Cessation of Jeffrey James Stanton as a person with significant control on 5 October 2018 (1 page) |
4 September 2019 | Termination of appointment of Jeffrey James Stanton as a director on 5 October 2018 (1 page) |
5 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
15 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 January 2017 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 18 January 2017 (1 page) |
10 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 1 November 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 1 November 2015 (4 pages) |
3 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr Peter William Waters on 21 July 2015 (2 pages) |
3 September 2015 | Director's details changed for Jeffrey James Stanton on 21 July 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Mr Peter William Waters on 21 July 2015 (1 page) |
3 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr Peter William Waters on 21 July 2015 (2 pages) |
3 September 2015 | Director's details changed for Jeffrey James Stanton on 21 July 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Mr Peter William Waters on 21 July 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 2 November 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 2 November 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 2 November 2014 (4 pages) |
7 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 March 2014 | Total exemption small company accounts made up to 3 November 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 3 November 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 3 November 2013 (6 pages) |
20 December 2013 | Termination of appointment of Mark Francis as a director (1 page) |
20 December 2013 | Termination of appointment of Mark Francis as a director (1 page) |
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 3 November 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 3 November 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 3 November 2012 (6 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Full accounts made up to 31 October 2011 (19 pages) |
30 March 2012 | Full accounts made up to 31 October 2011 (19 pages) |
30 September 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 September 2011 | Re-registration of Memorandum and Articles (36 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Re-registration from a public company to a private limited company (2 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Re-registration of Memorandum and Articles (36 pages) |
30 September 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 September 2011 | Re-registration from a public company to a private limited company (2 pages) |
23 September 2011 | Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
23 September 2011 | Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Mark Thomas Francis on 21 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter William Waters on 21 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jeffrey James Stanton on 21 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Mark Thomas Francis on 21 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter William Waters on 21 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jeffrey James Stanton on 21 July 2010 (2 pages) |
24 February 2010 | Full accounts made up to 30 September 2009 (18 pages) |
24 February 2010 | Full accounts made up to 30 September 2009 (18 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
24 July 2008 | Director and secretary's change of particulars / peter waters / 01/07/2008 (1 page) |
24 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
24 July 2008 | Director and secretary's change of particulars / peter waters / 01/07/2008 (1 page) |
20 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
20 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
11 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
11 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (21 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (21 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
11 September 2006 | Return made up to 21/07/06; full list of members
|
11 September 2006 | Return made up to 21/07/06; full list of members
|
18 April 2006 | Full accounts made up to 30 September 2005 (21 pages) |
18 April 2006 | Full accounts made up to 30 September 2005 (21 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
30 July 2005 | Return made up to 21/07/05; full list of members (9 pages) |
30 July 2005 | Return made up to 21/07/05; full list of members (9 pages) |
12 April 2005 | Full accounts made up to 30 September 2004 (21 pages) |
12 April 2005 | Full accounts made up to 30 September 2004 (21 pages) |
27 August 2004 | Return made up to 28/07/04; full list of members (9 pages) |
27 August 2004 | Return made up to 28/07/04; full list of members (9 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (23 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (23 pages) |
6 May 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
6 May 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
11 August 2003 | Return made up to 05/08/03; full list of members (9 pages) |
11 August 2003 | Return made up to 05/08/03; full list of members (9 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (21 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (21 pages) |
14 November 2002 | Nc inc already adjusted 24/07/02 (1 page) |
14 November 2002 | Nc inc already adjusted 24/07/02 (1 page) |
31 October 2002 | Particulars of contract relating to shares (4 pages) |
31 October 2002 | Ad 24/07/02--------- £ si [email protected] (2 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Particulars of contract relating to shares (4 pages) |
31 October 2002 | Ad 24/07/02--------- £ si [email protected] (2 pages) |
31 October 2002 | Resolutions
|
12 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
12 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
30 April 2002 | Full accounts made up to 30 September 2001 (21 pages) |
30 April 2002 | Full accounts made up to 30 September 2001 (21 pages) |
16 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
16 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
19 August 1999 | Return made up to 18/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 18/08/99; full list of members (6 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 September 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
3 September 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
27 August 1998 | Return made up to 18/08/98; full list of members
|
27 August 1998 | Return made up to 18/08/98; full list of members
|
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
9 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
9 October 1997 | Application to commence business (2 pages) |
9 October 1997 | Ad 10/09/97--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
9 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
9 October 1997 | Application to commence business (2 pages) |
9 October 1997 | Ad 10/09/97--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
18 August 1997 | Incorporation (16 pages) |
18 August 1997 | Incorporation (16 pages) |