1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary Name | Gilda Freedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | Turnpike House 1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Mr Noel Freedman |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 2001) |
Role | Shoe Retailer |
Correspondence Address | 41 Bridgwater Drive Westcliff On Sea Essex SS0 0DJ |
Director Name | Mrs Elizabeth Betty Morton |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 June 2004) |
Role | Administrator |
Correspondence Address | 41 Bridgwater Drive Westcliff On Sea Essex SS0 0DJ |
Secretary Name | Mrs Elizabeth Betty Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 February 2002) |
Role | Administrator |
Correspondence Address | 41 Bridgwater Drive Westcliff On Sea Essex SS0 0DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Turnpike House 1208 / 1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
82.5k at £1 | R.e.j. Freeman-kerr 76.74% Ordinary |
---|---|
25k at £1 | Elm Park Properties LTD 23.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £385,637 |
Cash | £7,279 |
Current Liabilities | £19,381 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
20 December 2013 | Delivered on: 7 January 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 28 oakley road cirencester t/no GR138167. Notification of addition to or amendment of charge. Outstanding |
---|
13 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 30 March 2023 (10 pages) |
15 March 2023 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
20 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
20 December 2022 | Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA to Turnpike House 1208 / 1210 London Road Leigh-on-Sea Essex SS9 2UA on 20 December 2022 (1 page) |
2 February 2022 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
14 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 30 March 2020 (9 pages) |
18 December 2019 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
6 April 2018 | Director's details changed for Mr Robert Freeman Kerr on 6 April 2018 (2 pages) |
22 February 2018 | Secretary's details changed for Gilda Freedman on 22 February 2018 (1 page) |
22 February 2018 | Director's details changed for Robert Edward Joseph Freeman Kerr on 22 February 2018 (2 pages) |
18 December 2017 | Director's details changed for Robert Edward Joseph Freeman Kerr on 18 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 December 2017 | Change of details for Mr Robert Edward Joseph Freeman Kerr as a person with significant control on 18 December 2017 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
21 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 January 2014 | Registration of charge 034799150001 (7 pages) |
7 January 2014 | Registration of charge 034799150001 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Robert Edward Joseph Freeman Kerr on 10 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert Edward Joseph Freeman Kerr on 10 December 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
7 January 2009 | Director's change of particulars / robert freeman kerr / 11/11/2008 (1 page) |
7 January 2009 | Director's change of particulars / robert freeman kerr / 11/11/2008 (1 page) |
7 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
16 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
16 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members
|
20 December 2004 | Return made up to 12/12/04; full list of members
|
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
17 May 2004 | Declaration of shares redemption:auditor's report (3 pages) |
17 May 2004 | £ ic 107500/82500 24/04/04 £ sr 25000@1=25000 (1 page) |
17 May 2004 | Declaration of shares redemption:auditor's report (3 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | £ ic 107500/82500 24/04/04 £ sr 25000@1=25000 (1 page) |
17 May 2004 | Resolutions
|
23 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
12 February 2002 | Return made up to 12/12/01; full list of members
|
12 February 2002 | Return made up to 12/12/01; full list of members
|
28 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
17 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
14 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 March 1999 | Return made up to 12/12/98; full list of members (6 pages) |
1 March 1999 | Return made up to 12/12/98; full list of members (6 pages) |
22 February 1999 | Ad 29/11/98--------- £ si 107499@1=107499 £ ic 1/107500 (2 pages) |
22 February 1999 | Ad 29/11/98--------- £ si 107499@1=107499 £ ic 1/107500 (2 pages) |
8 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: 3 gladstone place bow london E3 5EU (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: 3 gladstone place bow london E3 5EU (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Incorporation (12 pages) |
12 December 1997 | Incorporation (12 pages) |