Southend-On-Sea
Essex
SS1 1AN
Secretary Name | Mr Peter Robert Norman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Mount View Billericay Essex CM11 1HB |
Director Name | Mrs Alison Mary Norman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
Director Name | Christine Mearle Johnson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 13 Genk Close Canvey Island Essex SS8 9UY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
7.5k at £1 | Peter Robert Norman 50.00% Ordinary A |
---|---|
3.9k at £1 | Peter Robert Norman 26.00% Ordinary B |
3.6k at £1 | Alison Mary Norman 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £22,384 |
Cash | £57,453 |
Current Liabilities | £159,468 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 March 2019 (5 years ago) |
---|---|
Next Return Due | 14 April 2020 (overdue) |
18 July 2003 | Delivered on: 25 July 2003 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. Outstanding |
---|
23 September 2023 | Liquidators' statement of receipts and payments to 5 August 2023 (10 pages) |
---|---|
28 September 2022 | Liquidators' statement of receipts and payments to 5 August 2022 (12 pages) |
29 September 2021 | Liquidators' statement of receipts and payments to 5 August 2021 (10 pages) |
23 September 2020 | Liquidators' statement of receipts and payments to 5 August 2020 (11 pages) |
28 August 2019 | Registered office address changed from 187-189 Hamlet Court Road Westcliff on Sea Essex SS0 7EL to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 28 August 2019 (2 pages) |
27 August 2019 | Statement of affairs (9 pages) |
27 August 2019 | Appointment of a voluntary liquidator (4 pages) |
27 August 2019 | Resolutions
|
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
27 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 April 2012 | Director's details changed for Alison Mary Norman on 31 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Secretary's details changed for Peter Robert Norman on 31 March 2012 (1 page) |
11 April 2012 | Director's details changed for Mr Peter Robert Norman on 31 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Peter Robert Norman on 31 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Alison Mary Norman on 31 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Secretary's details changed for Peter Robert Norman on 31 March 2012 (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 (13 pages) |
6 April 2011 | Annual return made up to 31 March 2011 (13 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 May 2010 | Annual return made up to 31 March 2010 (14 pages) |
7 May 2010 | Annual return made up to 31 March 2010 (14 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 September 2007 | Return made up to 03/06/07; no change of members (7 pages) |
27 September 2007 | Return made up to 03/06/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: c/o alan levene & co connaught house broomhill road, woodford green essex IG8 0PY (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: c/o alan levene & co connaught house broomhill road, woodford green essex IG8 0PY (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
1 September 2005 | Return made up to 03/06/05; full list of members (7 pages) |
1 September 2005 | Return made up to 03/06/05; full list of members (7 pages) |
3 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
3 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
29 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
28 August 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
28 August 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Ad 10/06/03--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages) |
9 July 2003 | Ad 10/06/03--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
3 June 2003 | Incorporation (19 pages) |
3 June 2003 | Incorporation (19 pages) |