Southend-On-Sea
Essex
SS1 1AB
Director Name | Mr Daniel Paul Garside |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Daniel Feist |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Essex Cricket Sports Division, Administration |
Country of Residence | United Kingdom |
Correspondence Address | Cloud Fm County Ground New Writtle Street Chelmsford Essex CM2 0PG |
Director Name | Mr Duncan James Bennington |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Jeffries Essex Llp Dencora Court 3rd Floor Tylers Avenue Southend-On-Sea Essex SS1 2BB |
Director Name | Dr Robin Meredith Bevan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Headteacher/Academy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Southend High School For Boys Prittlewell Chase Southend-On-Sea Essex SS0 0RG |
Director Name | Mr Patrick John Denis Tolhurst |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | Mr Derek William Bowden |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex County Cricket Club New Writtle Street Chelmsford Essex CM2 0PG |
Director Name | Mr Peter Robert Butler |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Larks Lane Great Waltham Essex CM3 1AD |
Director Name | Mr Dennis George Travell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
24 June 2020 | Delivered on: 25 June 2020 Persons entitled: Charities Aid Foundation Classification: A registered charge Particulars: L/H land at garon park football ground and festival cricket ground southend on sea essex t/no AA3252. Outstanding |
---|---|
21 April 2020 | Delivered on: 9 May 2020 Persons entitled: The Trustees of the Charities Aid Foundation Classification: A registered charge Particulars: L/H land at garon park football ground and festival cricket ground southend-on-sea essex t/no AA3252. Outstanding |
23 August 2019 | Delivered on: 27 August 2019 Persons entitled: The Football Foundation Classification: A registered charge Particulars: The leasehold property known as the land at garon park, southend-on-sea, essex edged red on the plan to include the clubhouse and scoreboard and to be registered at the land registry out of title number EX810133 and includes any buildings facility and equipment thereon. Outstanding |
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
11 September 2023 | Confirmation statement made on 9 September 2023 with updates (3 pages) |
20 March 2023 | Appointment of Dr Robin Meredith Bevan as a director on 17 March 2023 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
13 September 2022 | Change of details for Mr Clive Richard Shiret as a person with significant control on 1 September 2022 (2 pages) |
13 September 2022 | Confirmation statement made on 9 September 2022 with updates (3 pages) |
12 September 2022 | Cessation of Daniel Paul Garside as a person with significant control on 1 September 2022 (1 page) |
9 September 2022 | Change of details for Mr Daniel Paul Garside as a person with significant control on 9 September 2022 (2 pages) |
9 September 2022 | Change of details for Mr Clive Richard Shiret as a person with significant control on 9 September 2022 (2 pages) |
9 September 2022 | Director's details changed for Mr Clive Richard Shiret on 9 September 2022 (2 pages) |
9 September 2022 | Director's details changed for Mr Daniel Paul Garside on 9 September 2022 (2 pages) |
9 September 2022 | Director's details changed for Mr Duncan James Bennington on 9 September 2022 (2 pages) |
1 September 2022 | Director's details changed for Mr Clive Richard Shiret on 1 September 2022 (2 pages) |
24 March 2022 | Cessation of Dennis George Travell as a person with significant control on 19 October 2021 (1 page) |
28 February 2022 | Cessation of Peter Robert Butler as a person with significant control on 1 October 2021 (1 page) |
28 February 2022 | Appointment of Mr Duncan James Bennington as a director on 22 February 2022 (2 pages) |
7 January 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
15 December 2021 | Termination of appointment of Peter Robert Butler as a director on 22 November 2021 (1 page) |
10 November 2021 | Appointment of Daniel Feist as a director on 8 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of Dennis George Travell as a director on 19 October 2021 (1 page) |
14 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 April 2021 | Change of details for Mr Dennis George Travell as a person with significant control on 26 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Dennis George Travell on 27 April 2021 (2 pages) |
22 March 2021 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England to 1st Floor 19 Clifftown Road Southend on Sea Essex SS1 1AB on 22 March 2021 (1 page) |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
29 October 2020 | Notification of Daniel Paul Garside as a person with significant control on 1 December 2016 (2 pages) |
29 October 2020 | Confirmation statement made on 9 September 2020 with updates (3 pages) |
29 October 2020 | Notification of Dennis George Travell as a person with significant control on 23 October 2018 (2 pages) |
15 September 2020 | Director's details changed for Mr Clive Richard Shiret on 15 September 2020 (2 pages) |
25 June 2020 | Registration of charge 092106930003, created on 24 June 2020 (23 pages) |
9 May 2020 | Registration of charge 092106930002, created on 21 April 2020 (37 pages) |
16 September 2019 | Cessation of Derek William Bowden as a person with significant control on 27 February 2019 (1 page) |
16 September 2019 | Cessation of Patrick John Denis Tolhurst as a person with significant control on 11 December 2018 (1 page) |
16 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
27 August 2019 | Registration of charge 092106930001, created on 23 August 2019 (13 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 April 2019 | Termination of appointment of Derek William Bowden as a director on 27 February 2019 (1 page) |
25 January 2019 | Director's details changed for Mr Dennis George Travell on 25 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Patrick John Denis Tolhurst as a director on 11 December 2018 (1 page) |
25 January 2019 | Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 25 January 2019 (1 page) |
30 October 2018 | Appointment of Mr Dennis George Travell as a director on 23 October 2018 (2 pages) |
15 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
13 February 2017 | Registered office address changed from Oak Tree Barn 1 Heron Stream Place Trenders Avenue Rawreth Essex SS6 9RG England to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from Oak Tree Barn 1 Heron Stream Place Trenders Avenue Rawreth Essex SS6 9RG England to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 13 February 2017 (1 page) |
6 January 2017 | Appointment of Mr Daniel Paul Garside as a director on 1 December 2016 (2 pages) |
6 January 2017 | Appointment of Mr Daniel Paul Garside as a director on 1 December 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
18 June 2016 | Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Oak Tree Barn 1 Heron Stream Place Trenders Avenue Rawreth Essex SS6 9RG on 18 June 2016 (1 page) |
18 June 2016 | Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Oak Tree Barn 1 Heron Stream Place Trenders Avenue Rawreth Essex SS6 9RG on 18 June 2016 (1 page) |
31 May 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
31 May 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
9 March 2016 | Appointment of Mr Peter Robert Butler as a director on 13 January 2016 (2 pages) |
9 March 2016 | Appointment of Mr Derek William Bowden as a director on 13 January 2016 (2 pages) |
9 March 2016 | Appointment of Mr Peter Robert Butler as a director on 13 January 2016 (2 pages) |
9 March 2016 | Appointment of Mr Derek William Bowden as a director on 13 January 2016 (2 pages) |
10 September 2015 | Director's details changed for Mr Clive Richard Shiret on 10 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Patrick John Denis Tolhurst on 10 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 9 September 2015 no member list (3 pages) |
10 September 2015 | Director's details changed for Mr Patrick John Denis Tolhurst on 10 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Clive Richard Shiret on 10 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 9 September 2015 no member list (3 pages) |
10 September 2015 | Annual return made up to 9 September 2015 no member list (3 pages) |
26 May 2015 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 26 May 2015 (1 page) |
9 September 2014 | Incorporation of a Community Interest Company (48 pages) |
9 September 2014 | Incorporation of a Community Interest Company (48 pages) |