Southend-On-Sea
Essex
SS1 1BD
Director Name | Mrs Andrejka Marie Anna Dean |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2003(4 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Secretary Name | Mrs Andrejka Marie Anna Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2003(4 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Director Name | Mr Michael Ronald Dean |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(12 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Director Name | Mrs Sheila Ann Kerr |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Linda Tull |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 2012) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
430 at £1 | Andrejka Dean 43.00% Ordinary B |
---|---|
330 at £1 | Gary Reynolds 33.00% Ordinary A |
240 at £1 | Michael Dean 24.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £368,163 |
Cash | £252,840 |
Current Liabilities | £1,401,769 |
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 | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
6 March 2012 | Delivered on: 13 March 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 132-134 hamlet court road westcliff on sea t/no EX128022 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|
3 November 2020 | Director's details changed for Mrs Andrejka Marie Anna Dean on 2 November 2020 (2 pages) |
---|---|
3 November 2020 | Change of details for Mrs Andrejka Reynolds as a person with significant control on 2 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Michael Ronald Dean on 2 November 2020 (2 pages) |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
2 September 2019 | Satisfaction of charge 1 in full (4 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Mrs Sheila Ann Kerr as a director on 23 January 2018 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
2 July 2015 | Appointment of Mr Michael Ronald Dean as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Michael Ronald Dean as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Michael Ronald Dean as a director on 2 July 2015 (2 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
12 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
22 April 2014 | Amended accounts made up to 30 June 2013 (9 pages) |
22 April 2014 | Amended accounts made up to 30 June 2013 (9 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 June 2012 | Termination of appointment of Linda Tull as a director (1 page) |
25 June 2012 | Termination of appointment of Linda Tull as a director (1 page) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Change of share class name or designation (2 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 24 September 2011
|
4 October 2011 | Change of share class name or designation (2 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 24 September 2011
|
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2010 | Director's details changed for Mrs Andrejka Marie Anna Dean on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Andrejka Marie Anna Dean on 28 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrejka Marie Anna Reynolds on 20 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Andrejka Marie Anna Reynolds on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Gary Reynolds on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mrs Linda Tull on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mrs Linda Tull on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Gary Reynolds on 20 June 2010 (2 pages) |
10 October 2009 | Secretary's details changed for Andrejka Marie Anna Reynolds on 2 October 2009 (1 page) |
10 October 2009 | Secretary's details changed for Andrejka Marie Anna Reynolds on 2 October 2009 (1 page) |
10 October 2009 | Secretary's details changed for Andrejka Marie Anna Reynolds on 2 October 2009 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 August 2008 | Director appointed mrs linda tull (1 page) |
8 August 2008 | Director appointed mrs linda tull (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page) |
20 June 2008 | Location of debenture register (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page) |
22 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 August 2004 | Return made up to 20/06/04; full list of members (5 pages) |
4 August 2004 | Return made up to 20/06/04; full list of members (5 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
15 July 2003 | Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 2003 | Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
20 June 2003 | Incorporation (18 pages) |
20 June 2003 | Incorporation (18 pages) |