Southend-On-Sea
SS1 2BB
Secretary Name | Mr Paul Robert Firkins |
---|---|
Status | Closed |
Appointed | 25 March 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 November 2023) |
Role | Company Director |
Correspondence Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Director Name | Mr Simon Richard Drew |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage . Furneux Pelham Buntingford Hertfordshire SG9 0LL |
Secretary Name | Mr Simon Drew |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Cottage Furneux Pelham Buntingford Herts SG9 0LL |
Director Name | Mr Robert William Bruce |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2011) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 1 Maitland House Warrior Square Southend On Sea Essex SS1 2JY |
Director Name | Mr Eric John Cater |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Maitland House Warrior Square Southend On Sea Essex SS1 2JY |
Director Name | Mr James Michael Wallis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Maitland House Warrior Square Southend On Sea Essex SS1 2JY |
Director Name | Mr Ian John Symmonds |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maitland House Warrior Square Southend On Sea Essex SS1 2JY |
Director Name | Mr Robert Gildie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Maitland House Warrior Square Southend On Sea Essex SS1 2JY |
Director Name | Miss Sheila Maureen Milbourne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2016) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 1 Maitland House Warrior Square Southend On Sea Essex SS1 2JY |
Secretary Name | Mr Robert Gildie |
---|---|
Status | Resigned |
Appointed | 14 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 1 Maitland House Warrior Square Southend On Sea Essex SS1 2JY |
Director Name | Mr Paul Robert Firkins |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2016) |
Role | Sales & Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maitland House Warrior Square Southend On Sea Essex SS1 2JY |
Director Name | Dr Angus Martin Joy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 2013) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 1 Maitland House Warrior Square Southend On Sea Essex SS1 2JY |
Director Name | Mr Mark John Hunter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Maitland House Warrior Square Southend-On-Sea SS1 2JY |
Secretary Name | Mr Mark Hunter |
---|---|
Status | Resigned |
Appointed | 31 August 2016(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2020) |
Role | Company Director |
Correspondence Address | 1st Floor, Maitland House Warrior Square Southend-On-Sea SS1 2JY |
Telephone | 01702 443668 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £158,708 |
Net Worth | £36,480 |
Cash | £68,534 |
Current Liabilities | £359,818 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 June 2013 | Delivered on: 19 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 June 2013 | Delivered on: 19 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2009 | Delivered on: 6 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
9 December 2020 | Registered office address changed from 1 Maitland House Warrior Square Southend on Sea Essex SS1 2JY to 52/54 Alexandra Street Southend-on-Sea SS1 1BJ on 9 December 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr Paul Robert Firkins as a secretary on 25 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Mark Hunter as a secretary on 24 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Mark John Hunter as a director on 24 March 2020 (1 page) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
16 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (6 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
1 September 2016 | Termination of appointment of James Michael Wallis as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Sheila Maureen Milbourne as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of James Michael Wallis as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Paul Robert Firkins as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Paul Robert Firkins as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Sheila Maureen Milbourne as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 December 2013 | Termination of appointment of Ian Symmonds as a director (1 page) |
23 December 2013 | Termination of appointment of Ian Symmonds as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 June 2013 | Termination of appointment of Angus Joy as a director (1 page) |
25 June 2013 | Termination of appointment of Angus Joy as a director (1 page) |
19 June 2013 | Registration of charge 066080720003 (37 pages) |
19 June 2013 | Registration of charge 066080720003 (37 pages) |
19 June 2013 | Registration of charge 066080720002 (11 pages) |
19 June 2013 | Registration of charge 066080720002 (11 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Appointment of Dr Angus Martin Joy as a director (2 pages) |
23 May 2012 | Appointment of Dr Angus Martin Joy as a director (2 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 January 2012 | Termination of appointment of Robert Bruce as a director (1 page) |
25 January 2012 | Termination of appointment of Robert Bruce as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 May 2011 | Appointment of Mr Paul Robert Firkins as a director (2 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Appointment of Mr Paul Robert Firkins as a director (2 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Termination of appointment of Eric Cater as a director (1 page) |
3 March 2011 | Termination of appointment of Eric Cater as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 September 2010 | Director's details changed for Mr Robert William Bruce on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Eric John Cater on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr James Michael Wallis on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Robert William Bruce on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr James Michael Wallis on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Simon Anthony Hood on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Simon Anthony Hood on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Eric John Cater on 23 September 2010 (2 pages) |
5 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Mr Simon Anthony Hood on 14 April 2010 (2 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
30 April 2010 | Director's details changed for Mr Simon Anthony Hood on 14 April 2010 (2 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
23 April 2010 | Appointment of Mr Robert Gildie as a secretary (1 page) |
23 April 2010 | Appointment of Mr Robert Gildie as a director (2 pages) |
23 April 2010 | Appointment of Miss Sheila Maureen Milbourne as a director (2 pages) |
23 April 2010 | Appointment of Mr Robert Gildie as a secretary (1 page) |
23 April 2010 | Appointment of Mr Ian John Symmonds as a director (2 pages) |
23 April 2010 | Appointment of Miss Sheila Maureen Milbourne as a director (2 pages) |
23 April 2010 | Appointment of Mr Robert Gildie as a director (2 pages) |
23 April 2010 | Appointment of Mr Ian John Symmonds as a director (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
2 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
2 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
11 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
29 May 2009 | Appointment terminated director simon drew (1 page) |
29 May 2009 | Appointment terminated secretary simon drew (1 page) |
29 May 2009 | Appointment terminated director simon drew (1 page) |
29 May 2009 | Appointment terminated secretary simon drew (1 page) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Ad 15/07/08\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
16 July 2008 | Ad 15/07/08\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
16 July 2008 | Gbp nc 100/25000\15/07/08 (2 pages) |
16 July 2008 | Gbp nc 100/25000\15/07/08 (2 pages) |
11 June 2008 | Director appointed mr james wallis (1 page) |
11 June 2008 | Director appointed mr simon anthony hood (2 pages) |
11 June 2008 | Director appointed mr james wallis (1 page) |
11 June 2008 | Director appointed mr simon anthony hood (2 pages) |
10 June 2008 | Director appointed mr eric cater (2 pages) |
10 June 2008 | Director appointed mr robert bruce (1 page) |
10 June 2008 | Director appointed mr eric cater (2 pages) |
10 June 2008 | Director appointed mr robert bruce (1 page) |
2 June 2008 | Incorporation (13 pages) |
2 June 2008 | Incorporation (13 pages) |