Southend-On-Sea
Essex
SS1 1AB
Director Name | Mr George Fredrick David Bejko-Cowlbeck |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mr Joe Albert Barnes |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2023(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mr Aras Omer Ali |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mr Noel Christopher Kelleway |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Mark Charles Bartrip |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Ms Dawn Jean Jeakings |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mr Philip Aaron Miller |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Fairground Operator |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Mr Paul Ivan Thompson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Mr Alan John Bacon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Mr John Stephen Dillon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 2018(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Mr Garry David Lowen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 2021) |
Role | Guesthouse Owner |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mr Christopher Matthew Johnson |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Telephone | 01702 356000 |
---|---|
Telephone region | Southend-on-Sea |
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 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,906 |
Cash | £49,716 |
Current Liabilities | £43,938 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
30 January 2024 | Director's details changed for Mr Aras Omer Ali on 30 January 2024 (2 pages) |
---|---|
10 January 2024 | Confirmation statement made on 4 January 2024 with updates (3 pages) |
19 December 2023 | Termination of appointment of Mark Charles Bartrip as a director on 27 November 2023 (1 page) |
6 November 2023 | Memorandum and Articles of Association (37 pages) |
6 November 2023 | Resolutions
|
29 September 2023 | Memorandum and Articles of Association (37 pages) |
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
22 September 2023 | Appointment of Mr Aras Omer Ali as a director on 20 September 2023 (2 pages) |
5 July 2023 | Termination of appointment of Christopher Matthew Johnson as a director on 30 June 2023 (1 page) |
18 May 2023 | Appointment of Mr Joe Albert Barnes as a director on 11 May 2023 (2 pages) |
17 April 2023 | Termination of appointment of Dawn Jean Jeakings as a director on 31 March 2023 (1 page) |
27 January 2023 | Director's details changed for Mr Dennis Baldry on 3 January 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 4 January 2023 with updates (3 pages) |
27 January 2023 | Director's details changed for Ms Dawn Jean Jeakings on 3 January 2023 (2 pages) |
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 January 2022 | Confirmation statement made on 4 January 2022 with updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 May 2021 | Termination of appointment of Garry David Lowen as a director on 28 April 2021 (1 page) |
29 April 2021 | Director's details changed for Mr George Fredrick David Bejko-Cowlbeck on 29 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr Dennis Baldry on 29 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr Christopher Matthew Johnson on 29 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr Garry David Lowen on 28 April 2021 (2 pages) |
23 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 23 February 2021 (1 page) |
19 February 2021 | Appointment of Mr Christopher Matthew Johnson as a director on 15 February 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 4 January 2021 with updates (3 pages) |
15 February 2021 | Director's details changed for Mr George Fredrick David Bejko-Cowlbeck on 3 January 2021 (2 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 September 2020 | Appointment of Mr George Fredrick David Bejko-Cowlbeck as a director on 31 August 2020 (2 pages) |
5 June 2020 | Appointment of Mr Garry David Lowen as a director on 5 June 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 4 January 2020 with updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 November 2019 | Termination of appointment of John Dillon as a director on 25 October 2019 (1 page) |
16 January 2019 | Confirmation statement made on 4 January 2019 with updates (3 pages) |
5 November 2018 | Notification of a person with significant control statement (2 pages) |
1 November 2018 | Cessation of Dawn Jean Jeakings as a person with significant control on 27 September 2018 (1 page) |
1 November 2018 | Cessation of Dennis Baldry as a person with significant control on 27 September 2018 (1 page) |
1 November 2018 | Cessation of Mark Charles Bartrip as a person with significant control on 27 September 2018 (1 page) |
18 October 2018 | Appointment of Mr John Dillon as a director on 27 September 2018 (2 pages) |
20 September 2018 | Notification of Dawn Jean Jeakings as a person with significant control on 3 September 2018 (2 pages) |
20 September 2018 | Notification of Mark Charles Bartrip as a person with significant control on 3 September 2018 (2 pages) |
20 September 2018 | Withdrawal of a person with significant control statement on 20 September 2018 (2 pages) |
20 September 2018 | Resolutions
|
20 September 2018 | Notification of Dennis Baldry as a person with significant control on 3 September 2018 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 September 2018 | Cessation of Dennis Baldry as a person with significant control on 3 September 2018 (1 page) |
12 September 2018 | Notification of a person with significant control statement (2 pages) |
12 September 2018 | Notification of Dennis Baldry as a person with significant control on 3 September 2018 (2 pages) |
12 September 2018 | Withdrawal of a person with significant control statement on 12 September 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with updates (3 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Termination of appointment of Alan John Bacon as a director on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Alan John Bacon as a director on 15 December 2017 (1 page) |
3 October 2017 | Termination of appointment of Paul Ivan Thompson as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Paul Ivan Thompson as a director on 2 October 2017 (1 page) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
4 January 2017 | Termination of appointment of Philip Aaron Miller as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Philip Aaron Miller as a director on 31 December 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Director's details changed for Mr Alan John Bacon on 16 February 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Alan John Bacon on 16 February 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Philip Aaron Miller on 25 June 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr Philip Aaron Miller on 25 June 2015 (2 pages) |
22 February 2016 | Appointment of Mr Alan John Bacon as a director on 16 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Alan John Bacon as a director on 16 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 4 January 2016 no member list (4 pages) |
4 February 2016 | Annual return made up to 4 January 2016 no member list (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Appointment of Mr Paul Ivan Thompson as a director on 24 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Paul Ivan Thompson as a director on 24 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Philip Aaron Miller as a director on 18 June 2015 (2 pages) |
15 July 2015 | Appointment of Mr Philip Aaron Miller as a director on 18 June 2015 (2 pages) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Annual return made up to 4 January 2015 no member list (3 pages) |
12 May 2015 | Annual return made up to 4 January 2015 no member list (3 pages) |
12 May 2015 | Annual return made up to 4 January 2015 no member list (3 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 4 January 2014 no member list (3 pages) |
31 March 2014 | Annual return made up to 4 January 2014 no member list (3 pages) |
31 March 2014 | Annual return made up to 4 January 2014 no member list (3 pages) |
10 April 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
10 April 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
27 February 2013 | Appointment of Mr Dennis Baldry as a director (2 pages) |
27 February 2013 | Appointment of Mr Mark Bartrip as a director (2 pages) |
27 February 2013 | Appointment of Mr Mark Bartrip as a director (2 pages) |
27 February 2013 | Appointment of Ms Dawn Jean Jeakings as a director (2 pages) |
27 February 2013 | Termination of appointment of Noel Kelleway as a director (1 page) |
27 February 2013 | Appointment of Mr Dennis Baldry as a director (2 pages) |
27 February 2013 | Termination of appointment of Noel Kelleway as a director (1 page) |
27 February 2013 | Appointment of Ms Dawn Jean Jeakings as a director (2 pages) |
4 January 2013 | Incorporation (30 pages) |
4 January 2013 | Incorporation (30 pages) |