Westcliff-On-Sea
Essex
SS0 9PE
Director Name | Mr Jarrod Peter George Gridley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2004(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mrs Catherine Gridley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(19 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | David Charles Bridge |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Landlord |
Correspondence Address | Cressing Park Braintree Road Cressing Essex CM77 8JB |
Secretary Name | Karen Alison Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Cressing Park Braintree Road, Cressing Braintree Essex CM7 8JB |
Secretary Name | Mr Stephen Edward Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chad Barling Road Barling Great Wakering Essex SS3 0ND |
Director Name | Richard Johnson Firth Vickers |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 April 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Jarrod Peter George Gridley 60.00% Ordinary |
---|---|
40 at £1 | Richard Johnson Firth Vickers 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,365 |
Current Liabilities | £52,962 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2021 (3 years ago) |
---|---|
Next Return Due | 28 April 2022 (overdue) |
14 August 2007 | Delivered on: 15 August 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5 lonsdale road southend on sea t/n EX743698 7 lonsdale road southend on sea t/n EX743734 and 62A christchurch road southend on sea t/n EX5. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
2 February 2007 | Delivered on: 7 February 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being 4 and 4A cheltenham roadsouthend on sea t/no EX712282 f/h land being 10 canewdon road westcliff on sea t/no EX748120 f/h land being 89/91 park street westcliff on sea t/no EX754379 for details of further properties charged P. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
18 April 2006 | Delivered on: 21 April 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land being hillborough mansions hillborough road westcliff on sea t/n EX238671, f/h land being 39 to 61 burnell gate chelmsford essex t/n EX660593, the f/h land and buildings on the north eastern side of burnell gate chelsmford essex t/n EX683702, for details of further properties charged, please refer to form 395,. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
13 October 2000 | Delivered on: 17 October 2000 Satisfied on: 5 February 2004 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 August 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2021 | Application to strike the company off the register (3 pages) |
16 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 May 2019 | Appointment of Mrs Catherine Gridley as a director on 1 April 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of Richard Johnson Firth Vickers as a director on 1 April 2019 (1 page) |
19 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
23 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Director's details changed for Richard Johnson Firth Vickers on 1 May 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Mr Jarrod Peter George Gridley on 1 May 2013 (1 page) |
14 May 2013 | Director's details changed for Mr Jarrod Peter George Gridley on 1 May 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Mr Jarrod Peter George Gridley on 1 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Mr Jarrod Peter George Gridley on 1 May 2013 (1 page) |
14 May 2013 | Director's details changed for Richard Johnson Firth Vickers on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Jarrod Peter George Gridley on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Jarrod Peter George Gridley on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Richard Johnson Firth Vickers on 1 May 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 September 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 17 September 2012 (1 page) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 August 2007 | Particulars of mortgage/charge (4 pages) |
15 August 2007 | Particulars of mortgage/charge (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
25 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
7 February 2007 | Particulars of mortgage/charge (5 pages) |
7 February 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 July 2006 | Return made up to 14/04/06; full list of members (6 pages) |
14 July 2006 | Return made up to 14/04/06; full list of members (6 pages) |
21 April 2006 | Particulars of mortgage/charge (6 pages) |
21 April 2006 | Particulars of mortgage/charge (6 pages) |
26 October 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
26 October 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 32 queen anne street london W1G 8HD (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 32 queen anne street london W1G 8HD (1 page) |
27 June 2005 | Return made up to 14/04/05; full list of members (6 pages) |
27 June 2005 | Return made up to 14/04/05; full list of members (6 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: cressing park brain tree road cressing brain tree essex CM7 8JR (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: cressing park brain tree road cressing brain tree essex CM7 8JR (1 page) |
10 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (1 page) |
23 March 2004 | New secretary appointed (1 page) |
23 March 2004 | New director appointed (1 page) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
27 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 April 2002 | Return made up to 14/04/02; full list of members
|
16 April 2002 | Return made up to 14/04/02; full list of members
|
9 August 2001 | Registered office changed on 09/08/01 from: cressing park braintree road, cressing braintree essex CM7 8JB (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: cressing park braintree road, cressing braintree essex CM7 8JB (1 page) |
3 July 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
3 July 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
27 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 June 2000 | Return made up to 14/04/00; full list of members
|
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Return made up to 14/04/00; full list of members
|
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
14 April 1999 | Incorporation (14 pages) |
14 April 1999 | Incorporation (14 pages) |