Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mr Edward Anthony Mulville |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland House 24- 28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Miss Mary Teresa Stenson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(25 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cumberland House 24- 28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Secretary Name | Devonports Accountants (SW) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2016(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | Cumberland House 24- 28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Stephen Peter Higgins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Norfolk Road London NW8 6HE |
Director Name | Martin James Higgins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Oaks Bury Road London E4 7QL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Charles Richard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kelvedon Green Kelvedon Hatch Brentwood Essex CM15 0XG |
Secretary Name | Mr John Martin Richard Alty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 34 Tyrells Way Great Baddow Chelmsford Essex CM2 7DP |
Director Name | Howard Anton Cadman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 January 2010) |
Role | Financial Advisor |
Correspondence Address | 35a Fairycroft Road Saffron Walden Essex CB10 1LZ |
Secretary Name | Desmond Charles Fitzgerald Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 2007) |
Role | Solicitor |
Correspondence Address | Ground Floor Flat 174 Randolph Avenue Maida Vale London W9 1PE |
Secretary Name | Mr Ian Hornsey |
---|---|
Status | Resigned |
Appointed | 01 June 2010(11 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | Cumberland House 24- 28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Secretary Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2001) |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Secretary Name | Equity Asset Management Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2003) |
Correspondence Address | 18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 July 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RWA Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 17 April 2007) |
Correspondence Address | 77 Victoria Road Cambridge Cambridgeshire CB4 3BW |
Secretary Name | Devonports (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2010) |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Registered Address | Cumberland House 24- 28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Alison Doulton 7.14% Ordinary |
---|---|
1 at £1 | Carole Wardell 7.14% Ordinary |
1 at £1 | Claire Webber 7.14% Ordinary |
1 at £1 | Estuary Housing Association LTD 7.14% Ordinary |
1 at £1 | Holroyd Two Limited 7.14% Ordinary |
1 at £1 | Miss A.c. Clark 7.14% Ordinary |
1 at £1 | Mr C.j. Bullen & Ms I. Browne 7.14% Ordinary |
1 at £1 | Mr David Miller 7.14% Ordinary |
1 at £1 | Mr E. Mulville 7.14% Ordinary |
1 at £1 | Mr R. Hopkin 7.14% Ordinary |
1 at £1 | Mrs C. Allsop & Mr N. Allsop 7.14% Ordinary |
1 at £1 | Mrs C. Hayes & Mr G. Hayes 7.14% Ordinary |
1 at £1 | Mrs J. McDonald & Mr F. McDonald 7.14% Ordinary |
1 at £1 | R.k. Braithwaite 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,383 |
Cash | £3,075 |
Current Liabilities | £1,323 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
18 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
1 July 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
22 January 2019 | Notification of Edward Anthony Mulville as a person with significant control on 15 November 2018 (2 pages) |
21 January 2019 | Appointment of Mr Edward Anthony Mulville as a director on 15 November 2018 (2 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with updates (6 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Director's details changed for Francis Mcdonald on 18 May 2016 (2 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Francis Mcdonald on 18 May 2016 (2 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 June 2016 | Termination of appointment of Ian Hornsey as a secretary on 1 June 2016 (1 page) |
15 June 2016 | Appointment of Devonports Accountants (Sw) Limited as a secretary on 1 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Ian Hornsey as a secretary on 1 June 2016 (1 page) |
15 June 2016 | Appointment of Devonports Accountants (Sw) Limited as a secretary on 1 June 2016 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Francis Mcdonald on 15 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Francis Mcdonald on 15 June 2010 (2 pages) |
29 July 2010 | Appointment of Mr Ian Hornsey as a secretary (1 page) |
29 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Termination of appointment of Devonports as a secretary (1 page) |
29 July 2010 | Appointment of Mr Ian Hornsey as a secretary (1 page) |
29 July 2010 | Termination of appointment of Devonports as a secretary (1 page) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 March 2010 | Termination of appointment of Howard Cadman as a director (1 page) |
9 March 2010 | Termination of appointment of Howard Cadman as a director (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 July 2009 | Secretary's change of particulars / devonports / 22/09/2008 (1 page) |
29 July 2009 | Return made up to 15/06/09; full list of members (10 pages) |
29 July 2009 | Secretary's change of particulars / devonports / 22/09/2008 (1 page) |
29 July 2009 | Return made up to 15/06/09; full list of members (10 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page) |
5 August 2008 | Return made up to 15/06/08; change of members (7 pages) |
5 August 2008 | Return made up to 15/06/08; change of members (7 pages) |
12 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 77 victoria road cambridge cambridgeshire CB4 3BW (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 77 victoria road cambridge cambridgeshire CB4 3BW (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: c/o crossmans 2ND floor refuge house 9-10 river front enfield middlesex EN1 3SZ (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: c/o crossmans 2ND floor refuge house 9-10 river front enfield middlesex EN1 3SZ (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 July 2006 | Return made up to 15/06/06; full list of members (14 pages) |
13 July 2006 | Return made up to 15/06/06; full list of members (14 pages) |
1 November 2005 | Return made up to 15/06/05; full list of members (13 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 November 2005 | Return made up to 15/06/05; full list of members (13 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 February 2005 | Return made up to 15/06/03; full list of members (8 pages) |
9 February 2005 | Return made up to 15/06/04; full list of members (8 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: c/o crossmans 2ND floor refuge house 9-10 river front enfield middlesex EN1 3SZ (1 page) |
9 February 2005 | Return made up to 15/06/04; full list of members (8 pages) |
9 February 2005 | Return made up to 15/06/03; full list of members (8 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: c/o crossmans 2ND floor refuge house 9-10 river front enfield middlesex EN1 3SZ (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: 2ND floor refuge house 9-10 river front enfield middlesex EN1 2SZ (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: 2ND floor refuge house 9-10 river front enfield middlesex EN1 2SZ (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 5 st andrews street cambridge cambridgeshire CB2 3AZ (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 5 st andrews street cambridge cambridgeshire CB2 3AZ (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (3 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
10 June 2003 | New secretary appointed (3 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
10 June 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (10 pages) |
29 April 2003 | New secretary appointed (10 pages) |
29 April 2003 | Secretary resigned (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
22 August 2002 | Return made up to 15/06/02; full list of members (6 pages) |
22 August 2002 | Return made up to 15/06/02; full list of members (6 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: hawke house old station road loughton essex IG10 4PE (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: hawke house old station road loughton essex IG10 4PE (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
20 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 16 st john street london EC1M 4AY (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 16 st john street london EC1M 4AY (1 page) |
15 June 1998 | Incorporation (16 pages) |
15 June 1998 | Incorporation (16 pages) |