Southend-On-Sea
Essex
SS1 1AB
Director Name | Mr Stephen James Goldring |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Flat 7 The Gables 125 Hadleigh Road Leigh On Sea Essex SS9 2LY |
Secretary Name | Mr Edward William Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Benjamin Gordon Jeffrey |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, The Gables Hadleigh Road Leigh On Sea Essex SS9 2LY |
Secretary Name | Mark Ian Brundenell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 261 Frobisher Way Shoeburyness Southend-On-Sea SS3 8UT |
Director Name | Ian Alexander Collins |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 February 2008) |
Role | Retired |
Correspondence Address | 35 Leasway Westcliff On Sea Essex SS0 8PA |
Director Name | Alan Albert Gosling |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 25 October 2004) |
Role | Retired |
Correspondence Address | Flat 2 The Gables 125 Hadleigh Road Leigh On Sea Essex SS9 4DU |
Director Name | Kevin David Goslin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 2009) |
Role | Engineer |
Correspondence Address | Flat 6 The Gables 125 Hadleigh Road Leigh On Sea Essex SS9 4DU |
Director Name | John Anthony Hitchman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 2008) |
Role | Engineer |
Correspondence Address | Flat 2 The Gables 125 Hadleigh Road Leigh On Sea Essex SS9 4DU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Benjamin Gordon Jeffrey 14.29% Ordinary |
---|---|
1 at £1 | Kevin Carroll 14.29% Ordinary |
1 at £1 | Linda Rose Barrett 14.29% Ordinary |
1 at £1 | Mr Edward William Hughes 14.29% Ordinary |
1 at £1 | Mr Tyla Freddie Phillips 14.29% Ordinary |
1 at £1 | Mrs Valerie Anne Braxton 14.29% Ordinary |
1 at £1 | Stephen James Goldring 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,153 |
Cash | £46 |
Current Liabilities | £360 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
27 April 2023 | Termination of appointment of Edward William Hughes as a secretary on 9 March 2023 (1 page) |
---|---|
27 April 2023 | Termination of appointment of Edward William Hughes as a director on 9 March 2023 (1 page) |
20 February 2023 | Confirmation statement made on 13 February 2023 with updates (5 pages) |
7 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
11 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
23 February 2022 | Confirmation statement made on 13 February 2022 with updates (5 pages) |
18 February 2021 | Director's details changed for Mr Edward William Hughes on 12 February 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 13 February 2021 with updates (5 pages) |
18 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 18 February 2021 (1 page) |
18 February 2021 | Secretary's details changed for Mr Edward William Hughes on 12 February 2021 (1 page) |
9 December 2020 | Micro company accounts made up to 30 September 2020 (4 pages) |
19 February 2020 | Director's details changed for Mr Edward William Hughes on 19 February 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
19 November 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
20 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
18 December 2018 | Micro company accounts made up to 30 September 2018 (4 pages) |
21 February 2018 | Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 21 February 2018 (1 page) |
16 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
17 December 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
17 December 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
25 May 2017 | Appointment of Benjamin Gordon Jeffrey as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Benjamin Gordon Jeffrey as a director on 24 May 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Termination of appointment of John Hitchman as a director (1 page) |
1 April 2010 | Termination of appointment of Kevin Goslin as a director (1 page) |
1 April 2010 | Termination of appointment of John Hitchman as a director (1 page) |
1 April 2010 | Termination of appointment of Kevin Goslin as a director (1 page) |
11 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
11 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
5 March 2009 | Return made up to 13/02/09; no change of members (4 pages) |
5 March 2009 | Return made up to 13/02/09; no change of members (4 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
14 December 2007 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
14 December 2007 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
27 April 2007 | Return made up to 13/02/07; full list of members (4 pages) |
27 April 2007 | Return made up to 13/02/07; full list of members (4 pages) |
8 January 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (2 pages) |
8 January 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (2 pages) |
20 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
20 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
28 February 2006 | Return made up to 13/02/06; full list of members (4 pages) |
28 February 2006 | Return made up to 13/02/06; full list of members (4 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
14 September 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
14 September 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
1 April 2005 | Return made up to 13/02/05; full list of members
|
1 April 2005 | Return made up to 13/02/05; full list of members
|
11 May 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
11 May 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
13 February 2004 | Incorporation (17 pages) |
13 February 2004 | Incorporation (17 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |