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(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Piers Devigne |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(6 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
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, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
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 | 04 October 2011(same day as company formation) |
Role | Director/Owner |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Director/Owner |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea Essex SS1 1EH |
Secretary Name | Mr Nicholas Gould |
---|---|
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
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 | 24 April 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 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 | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(3 years, 9 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 Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
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 |
50 at £1 | Nicholas Gould 50.00% Ordinary |
---|---|
50 at £1 | Peter Gould 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
5 March 2012 | Delivered on: 13 March 2012 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
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) |
---|---|
4 November 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
15 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
12 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
11 October 2018 | Director's details changed for Ms Katharine Morshead on 11 October 2018 (2 pages) |
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) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
3 October 2017 | Change of details for Mr Peter Edward Gould as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Change of details for Mr Peter Edward Gould as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Change of details for Mr Nicholas Charles Gould as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Change of details for Mr Nicholas Charles Gould as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
14 October 2016 | Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
14 October 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
14 October 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
14 October 2016 | Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (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) |
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 | 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) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
8 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
8 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
8 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page) |
4 August 2015 | Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page) |
22 December 2014 | Accounts made up to 31 March 2014 (1 page) |
22 December 2014 | Accounts made up to 31 March 2014 (1 page) |
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 January 2014 | Accounts made up to 31 March 2013 (1 page) |
2 January 2014 | Accounts made up to 31 March 2013 (1 page) |
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (4 pages) |
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (4 pages) |
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Appointment of Mr Paul Mcfadyen as a director on 24 April 2013 (2 pages) |
20 May 2013 | Appointment of Mr Paul Mcfadyen as a director on 24 April 2013 (2 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Accounts made up to 31 March 2012 (3 pages) |
20 August 2012 | Accounts made up to 31 March 2012 (3 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 November 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages) |
9 November 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages) |
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|