Thorpe Bay
Southend On Sea
Essex
SS1 3BH
Secretary Name | Margaret Maria Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Churchfields Shoeburyness Essex SS3 8TW |
Director Name | Margaret Maria Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2009(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Churchfields Shoeburyness Essex SS3 8TW |
Director Name | Lloyd Baylis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 November 2009) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Colbert Avenue Thorpe Bay Southend On Sea Essex SS1 3BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.athenaeum-club.com |
---|
Registered Address | 203 London Road London Road Hadleigh Benfleet Essex SS7 2RD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£857,253 |
Cash | £1,844 |
Current Liabilities | £137,923 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
23 January 2008 | Delivered on: 29 January 2008 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
22 January 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
26 March 2023 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page) |
26 January 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
6 June 2022 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
16 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
25 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
13 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
7 November 2019 | Withdrawal of a person with significant control statement on 7 November 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 February 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
16 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 January 2018 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 January 2018 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 203 London Road London Road Hadleigh Benfleet Essex SS7 2rd on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 203 London Road London Road Hadleigh Benfleet Essex SS7 2rd on 30 March 2017 (1 page) |
31 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 January 2010 | Appointment of Margaret Maria Jones as a director (3 pages) |
13 January 2010 | Termination of appointment of Lloyd Baylis as a director (1 page) |
13 January 2010 | Appointment of Margaret Maria Jones as a director (3 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Termination of appointment of Lloyd Baylis as a director (1 page) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 February 2009 | Secretary's change of particulars / margaret jones / 23/12/2008 (1 page) |
9 February 2009 | Secretary's change of particulars / margaret jones / 23/12/2008 (1 page) |
5 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
5 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
5 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 9 nelson street southend-on-sea essex SS1 1EH (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 9 nelson street southend-on-sea essex SS1 1EH (1 page) |
29 May 2008 | Return made up to 12/12/07; full list of members (3 pages) |
29 May 2008 | Return made up to 12/12/07; full list of members (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 April 2007 | Return made up to 12/12/06; full list of members (2 pages) |
23 April 2007 | Return made up to 12/12/06; full list of members (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (17 pages) |
12 December 2002 | Incorporation (17 pages) |