Southend-On-Sea
Essex
SS2 4UH
Director Name | Mr Ian Philip Patrick Blake |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 8 Pelham Road Southend-On-Sea Essex SS2 4UH |
Secretary Name | Geraldine Blake |
---|---|
Status | Current |
Appointed | 28 April 2011(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Pelham Road Southend-On-Sea SS2 4UH |
Director Name | Randolph Anthony Latham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 North Avenue Southend On Sea Essex SS2 4EU |
Secretary Name | Linda Janet Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 172 North Avenue Southend On Sea Essex SS2 4EU |
Director Name | Linda Janet Latham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 April 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 172 North Avenue Southend On Sea Essex SS2 4EU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.easternsec.co.uk |
---|---|
Telephone | 01702 467850 |
Telephone region | Southend-on-Sea |
Registered Address | 403 Sutton Road Southend-On-Sea SS2 5PQ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Geraldine Blake 50.00% Ordinary |
---|---|
1 at £1 | Ian Blake 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,455 |
Cash | £24,303 |
Current Liabilities | £69,978 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
28 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
21 July 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
12 January 2023 | Change of details for Mrs Geraldine Blake as a person with significant control on 12 January 2023 (2 pages) |
12 January 2023 | Cessation of Ian Blake as a person with significant control on 12 January 2023 (1 page) |
27 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
25 July 2017 | Notification of Ian Blake as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Geraldine Blake as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Ian Blake as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Geraldine Blake as a person with significant control on 6 April 2016 (2 pages) |
7 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
7 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
22 July 2016 | Registered office address changed from 10 Bircham Road Southend-on-Sea SS2 5DN to 403 Sutton Road Southend-on-Sea SS2 5PQ on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 10 Bircham Road Southend-on-Sea SS2 5DN to 403 Sutton Road Southend-on-Sea SS2 5PQ on 22 July 2016 (1 page) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
7 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
17 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
29 April 2013 | Registered office address changed from 403 Sutton Road Southend-on-Sea SS2 5PQ England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 403 Sutton Road Southend-on-Sea SS2 5PQ England on 29 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 10 Bircham Road Southend on Sea Essex SS2 5DN England on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 10 Bircham Road Southend on Sea Essex SS2 5DN England on 22 April 2013 (1 page) |
31 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 July 2011 | Registered office address changed from Devine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Devine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Registered office address changed from Devine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD on 8 July 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 April 2011 | Appointment of Geraldine Blake as a director (2 pages) |
28 April 2011 | Termination of appointment of Randolph Latham as a director (1 page) |
28 April 2011 | Termination of appointment of Randolph Latham as a director (1 page) |
28 April 2011 | Appointment of Geraldine Blake as a secretary (2 pages) |
28 April 2011 | Termination of appointment of Linda Latham as a secretary (1 page) |
28 April 2011 | Termination of appointment of Linda Latham as a director (1 page) |
28 April 2011 | Appointment of Ian Phillip Patrick Blake as a director (2 pages) |
28 April 2011 | Appointment of Ian Phillip Patrick Blake as a director (2 pages) |
28 April 2011 | Termination of appointment of Linda Latham as a secretary (1 page) |
28 April 2011 | Termination of appointment of Linda Latham as a director (1 page) |
28 April 2011 | Appointment of Geraldine Blake as a secretary (2 pages) |
28 April 2011 | Appointment of Geraldine Blake as a director (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Linda Janet Latham on 18 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Randolph Anthony Latham on 18 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Linda Janet Latham on 18 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Randolph Anthony Latham on 18 June 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 September 2005 | Return made up to 18/06/05; full list of members (3 pages) |
16 September 2005 | Return made up to 18/06/05; full list of members (3 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
4 February 2005 | Ad 27/01/04--------- £ si 1@1 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Ad 27/01/04--------- £ si 1@1 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
15 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 July 2002 | Return made up to 18/06/02; full list of members
|
25 July 2002 | Return made up to 18/06/02; full list of members
|
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
18 June 2001 | Incorporation (10 pages) |
18 June 2001 | Incorporation (10 pages) |