Westcliff On Sea
Essex
SS0 8LS
Director Name | Mrs Louise Nyman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(19 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chadwick Road Westcliff On Sea SS0 8LS |
Director Name | Peter John Banks |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 February 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Calla Llonga Hillcrest Road Horndon On The Hill Stanford Le Hope Essex SS17 8NG |
Secretary Name | Pauline Chesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(1 week after company formation) |
Appointment Duration | 10 months (resigned 20 December 2004) |
Role | Co Secretary |
Correspondence Address | 2 Branksome Avenue Stanford Le Hope Essex SS17 8AZ |
Director Name | Mr Daniel Paul Nyman |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hampstead Way London NW11 7LG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 13 Chadwick Road Westcliff-On-Sea Essex SS0 8LS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
34 at £1 | James Oliver Nyman 34.00% Ordinary |
---|---|
33 at £1 | Daniel Paul Nyman 33.00% Ordinary |
33 at £1 | Edward Joseph Nyman 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,004 |
Cash | £1,767 |
Current Liabilities | £309,548 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
4 January 2005 | Delivered on: 7 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 16 bosworth road leigh on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 November 2004 | Delivered on: 18 November 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. Outstanding |
8 December 2023 | Termination of appointment of Daniel Paul Nyman as a director on 1 April 2023 (1 page) |
---|---|
3 October 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 October 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 October 2021 | Confirmation statement made on 8 September 2021 with updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 September 2017 | Cessation of James Oliver Nyman as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Change of details for Mr Daniel Paul Nyman as a person with significant control on 15 February 2017 (2 pages) |
12 September 2017 | Cessation of James Oliver Nyman as a person with significant control on 15 February 2017 (1 page) |
12 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
12 September 2017 | Change of details for Mr Daniel Paul Nyman as a person with significant control on 15 February 2017 (2 pages) |
12 September 2017 | Cessation of James Oliver Nyman as a person with significant control on 15 February 2017 (1 page) |
30 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Registered office address changed from 457 Southchurch Road Southend-on-Sea SS1 2PH to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 457 Southchurch Road Southend-on-Sea SS1 2PH to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 22 September 2016 (1 page) |
16 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
22 September 2009 | Appointment terminated director peter banks (1 page) |
22 September 2009 | Appointment terminated director peter banks (1 page) |
15 May 2009 | Director's change of particulars / daniel nyman / 02/02/2009 (1 page) |
15 May 2009 | Director's change of particulars / daniel nyman / 02/02/2009 (1 page) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
8 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 12/02/07; full list of members (2 pages) |
16 May 2007 | Return made up to 12/02/07; full list of members (2 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 89 harrisons wharf purfleet essex RM19 1QX (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 89 harrisons wharf purfleet essex RM19 1QX (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
10 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
9 April 2005 | Return made up to 12/02/05; full list of members
|
9 April 2005 | Return made up to 12/02/05; full list of members
|
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
23 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 21 hornsby square southfields industrial park laindon essex SS15 6SD (1 page) |
3 March 2004 | Ad 21/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 21 hornsby square southfields industrial park laindon essex SS15 6SD (1 page) |
3 March 2004 | Ad 21/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Incorporation (9 pages) |
12 February 2004 | Incorporation (9 pages) |