Southend-On-Sea
Essex
SS1 2WS
Director Name | Mrs Katharine Morshead |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mount Street Mews Mayfair London W1K 2LF |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mount Street Mews Mayfair London W1K 2LF |
Secretary Name | Mr Nicholas Gould |
---|---|
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mount Street Mews Mayfair London W1K 2LF |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(4 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 11 April 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | £100 |
Current Liabilities | £4,199,114 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
9 September 2021 | Delivered on: 14 September 2021 Persons entitled: J.P. Morgan Bank Luxembourg S.A. Classification: A registered charge Outstanding |
---|
19 September 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
---|---|
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
26 September 2022 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
4 March 2022 | Confirmation statement made on 17 February 2022 with updates (5 pages) |
18 February 2022 | Change of details for Mr Peter Edward Gould as a person with significant control on 6 April 2016 (2 pages) |
18 February 2022 | Change of details for Mr Nicholas Charles Gould as a person with significant control on 6 April 2016 (2 pages) |
26 January 2022 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
13 January 2022 | Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page) |
7 January 2022 | Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages) |
14 September 2021 | Registration of charge 075333230001, created on 9 September 2021 (17 pages) |
10 May 2021 | Director's details changed for Mr Piers Devigne on 10 May 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
22 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page) |
11 February 2021 | Resolutions
|
13 January 2021 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
22 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for Ms Katharine Morshead on 20 February 2019 (2 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex United Kingdom SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 19 February 2018 (1 page) |
20 November 2017 | Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages) |
20 November 2017 | Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
4 March 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS (1 page) |
4 March 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS (1 page) |
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
11 January 2016 | Appointment of Mr Sydney Englebert Taylor as a director on 7 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Sydney Englebert Taylor as a director on 7 January 2016 (2 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Appointment of Mr Paul Mcfadyen as a director on 15 July 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
4 September 2015 | Appointment of Mr Paul Mcfadyen as a director on 15 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
4 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
4 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page) |
27 February 2015 | Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page) |
16 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
29 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
29 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Director's details changed for Mr Peter Edward Gould on 19 July 2011 (2 pages) |
24 February 2012 | Secretary's details changed for Mr Nicholas Gould on 19 July 2011 (2 pages) |
24 February 2012 | Director's details changed for Mr Nicholas Charles Gould on 19 July 2011 (2 pages) |
24 February 2012 | Director's details changed for Mr Peter Edward Gould on 19 July 2011 (2 pages) |
24 February 2012 | Secretary's details changed for Mr Nicholas Gould on 19 July 2011 (2 pages) |
24 February 2012 | Director's details changed for Mr Nicholas Charles Gould on 19 July 2011 (2 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 January 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 March 2011 | Register inspection address has been changed (1 page) |
18 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
18 March 2011 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 3BB United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Register inspection address has been changed (1 page) |
18 March 2011 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 3BB United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|