Southend On Sea
Essex
SS1 1BD
Director Name | Thomas Neale |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Lettings Manager |
Country of Residence | England |
Correspondence Address | 40 Clarence Street Southend Essex SS1 1BD |
Director Name | Miss Danielle Lansley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 23 Wilkinson Drop Oak Road South Benfleet SS7 2BF |
Director Name | Gerald William Pople |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 February 2006) |
Role | Sales Director |
Correspondence Address | 15 Holbrook Barn Road Boxford Sudbury Suffolk CO10 5HU |
Director Name | Andrew John Jay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 February 2006) |
Role | Manager |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Secretary Name | Mr David Charles Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Eileen Rose Everett |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 9 Wilkinson Drop Oak Road South Hadleigh Benfleet Essex SS7 2BF |
Director Name | Anthony Albert Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | James Edward Stapleton |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 September 2006) |
Role | Retired |
Correspondence Address | 34 Wilkinson Drop Hadliegh SS7 2BG |
Secretary Name | Mr Anthony Albert Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amherst Lodge Eastwood Rise Leigh On Sea Essex SS9 5DE |
Director Name | Paul Robert Leahy |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 April 2007) |
Role | Prison Officer |
Correspondence Address | 31 Wilkinson Drop Oak Road South Hadleigh Essex SS7 2BG |
Director Name | Jemma Clements |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 December 2007) |
Role | HR Officer |
Correspondence Address | 24 Wilkinson Drop Oak Road South Hadleigh Essex SS7 2BG |
Director Name | Jacqueline Louise Lazzam |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 2010) |
Role | Self Eployed |
Country of Residence | United Kingdom |
Correspondence Address | 59 Wilkinson Drop Oak Road South Hadleigh Essex SS7 2BG |
Director Name | Richard Barham |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 2011) |
Role | Mortgage Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wilkinson Drop Hadleigh Essex SS7 2BG |
Director Name | Nicole Louise Sears |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2012) |
Role | Forensic Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wilkinson Drop Oak Road South Hadleigh Essex SS7 2BG |
Director Name | Miss Carol Bruton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 2016) |
Role | Attendance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wilkinson Drop Oak Road South Hadleigh Essex SS7 2BG |
Director Name | Mr John Giovanne Argentieri |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 June 2011(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 September 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Lower Barn Farm London Road Rayleigh Essex SS6 9ET |
Director Name | Mr David Bowler |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilkinson Drop Oak Road South Hadleigh Essex SS7 2BG |
Director Name | Robert Henstridge |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | C P M House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Telephone | 01702 338727 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Sorrell 40 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 | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 22 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 3 weeks from now) |
11 April 2023 | Accounts for a dormant company made up to 31 August 2022 (5 pages) |
---|---|
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
29 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 August 2021 (5 pages) |
16 July 2021 | Appointment of Miss Danielle Lansley as a director on 14 July 2021 (2 pages) |
4 May 2021 | Termination of appointment of Robert Henstridge as a director on 29 April 2021 (1 page) |
14 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
27 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
12 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 August 2017 (11 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 December 2016 | Appointment of Thomas Neale as a director on 23 November 2016 (3 pages) |
22 December 2016 | Appointment of Thomas Neale as a director on 23 November 2016 (3 pages) |
2 December 2016 | Termination of appointment of Carol Bruton as a director on 25 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Carol Bruton as a director on 25 November 2016 (1 page) |
29 November 2016 | Appointment of Geoffrey Robert Duff as a director on 17 November 2016 (3 pages) |
29 November 2016 | Appointment of Geoffrey Robert Duff as a director on 17 November 2016 (3 pages) |
29 November 2016 | Appointment of Robert Henstridge as a director on 17 November 2016 (3 pages) |
29 November 2016 | Appointment of Robert Henstridge as a director on 17 November 2016 (3 pages) |
21 November 2016 | Termination of appointment of David Bowler as a director on 31 March 2016 (1 page) |
21 November 2016 | Termination of appointment of John Giovanne Argentieri as a director on 8 September 2016 (1 page) |
21 November 2016 | Termination of appointment of John Giovanne Argentieri as a director on 8 September 2016 (1 page) |
21 November 2016 | Termination of appointment of David Bowler as a director on 31 March 2016 (1 page) |
30 March 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
30 March 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 April 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
1 April 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
10 April 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
10 April 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
8 April 2013 | Annual return made up to 22 March 2013 no member list (4 pages) |
8 April 2013 | Annual return made up to 22 March 2013 no member list (4 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
27 June 2012 | Termination of appointment of Nicole Sears as a director (2 pages) |
27 June 2012 | Termination of appointment of Nicole Sears as a director (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
26 March 2012 | Annual return made up to 22 March 2012 no member list (5 pages) |
26 March 2012 | Annual return made up to 22 March 2012 no member list (5 pages) |
1 July 2011 | Appointment of Miss Carol Bruton as a director (2 pages) |
1 July 2011 | Appointment of Mr David Bowler as a director (2 pages) |
1 July 2011 | Termination of appointment of Richard Barham as a director (1 page) |
1 July 2011 | Termination of appointment of Richard Barham as a director (1 page) |
1 July 2011 | Appointment of Mr David Bowler as a director (2 pages) |
1 July 2011 | Appointment of Miss Carol Bruton as a director (2 pages) |
30 June 2011 | Appointment of Mr John Giovanne Argentieri as a director (2 pages) |
30 June 2011 | Appointment of Mr John Giovanne Argentieri as a director (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
8 April 2011 | Annual return made up to 22 March 2011 no member list (3 pages) |
8 April 2011 | Annual return made up to 22 March 2011 no member list (3 pages) |
17 September 2010 | Termination of appointment of Jacqueline Lazzam as a director (2 pages) |
17 September 2010 | Termination of appointment of Jacqueline Lazzam as a director (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
7 April 2010 | Director's details changed for Nicole Louise Sears on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Richard Barham on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 22 March 2010 no member list (3 pages) |
7 April 2010 | Director's details changed for Jacqueline Louise Lazzam on 1 October 2009 (2 pages) |
7 April 2010 | Termination of appointment of Anthony Hills as a director (1 page) |
7 April 2010 | Director's details changed for Jacqueline Louise Lazzam on 1 October 2009 (2 pages) |
7 April 2010 | Termination of appointment of Anthony Hills as a director (1 page) |
7 April 2010 | Director's details changed for Richard Barham on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Jacqueline Louise Lazzam on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Richard Barham on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 22 March 2010 no member list (3 pages) |
7 April 2010 | Director's details changed for Nicole Louise Sears on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Nicole Louise Sears on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 June 2009 | Director appointed nicole louise sears (1 page) |
10 June 2009 | Director appointed nicole louise sears (1 page) |
17 April 2009 | Annual return made up to 22/03/09 (3 pages) |
17 April 2009 | Annual return made up to 22/03/09 (3 pages) |
27 November 2008 | Appointment terminated secretary anthony hollis (1 page) |
27 November 2008 | Appointment terminated secretary anthony hollis (1 page) |
1 October 2008 | Appointment terminate, director anthony hollis logged form (1 page) |
1 October 2008 | Appointment terminate, director anthony hollis logged form (1 page) |
30 April 2008 | Annual return made up to 22/03/08
|
30 April 2008 | Annual return made up to 22/03/08
|
4 April 2008 | Full accounts made up to 31 August 2007 (12 pages) |
4 April 2008 | Full accounts made up to 31 August 2007 (12 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
28 November 2007 | Annual return made up to 22/03/07 (4 pages) |
28 November 2007 | Annual return made up to 22/03/07 (4 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
29 April 2007 | Full accounts made up to 31 August 2006 (12 pages) |
29 April 2007 | Full accounts made up to 31 August 2006 (12 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary's particulars changed (1 page) |
27 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
6 October 2006 | Full accounts made up to 31 August 2005 (11 pages) |
6 October 2006 | Full accounts made up to 31 August 2005 (11 pages) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: persimmon house fulford york YO19 4FE (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: persimmon house fulford york YO19 4FE (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Annual return made up to 22/03/06
|
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Annual return made up to 22/03/06
|
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
18 May 2005 | Annual return made up to 22/03/05
|
18 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
18 May 2005 | Resolutions
|
18 May 2005 | Annual return made up to 22/03/05
|
18 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
18 May 2005 | Resolutions
|
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 April 2004 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
27 April 2004 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
22 March 2004 | Incorporation (28 pages) |
22 March 2004 | Incorporation (28 pages) |