Westcliff-On-Sea
Essex
SS0 9HR
Director Name | Mr Mark Robert Dobson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Mr Anthony Palombo |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Ms Gemma Elizabeth Quirke |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 May 2018(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Mr Gary William Sullivan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Mr Sean Martin Kelly |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Registered Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 28 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
9 May 2018 | Delivered on: 16 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
10 January 2024 | Group of companies' accounts made up to 31 July 2023 (47 pages) |
---|---|
29 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
11 January 2023 | Group of companies' accounts made up to 31 July 2022 (46 pages) |
1 June 2022 | Group of companies' accounts made up to 31 July 2021 (59 pages) |
30 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
9 January 2022 | Memorandum and Articles of Association (24 pages) |
9 January 2022 | Resolutions
|
12 May 2021 | Group of companies' accounts made up to 31 July 2020 (64 pages) |
12 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
31 March 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
12 March 2020 | Director's details changed for Ms Gemma Elizabeth Quirke on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Mr Gary William Sullivan on 11 March 2020 (2 pages) |
27 February 2020 | Statement of capital on 10 February 2020
|
6 January 2020 | Group of companies' accounts made up to 31 July 2019 (55 pages) |
12 July 2019 | Group of companies' accounts made up to 31 July 2018 (52 pages) |
28 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
12 April 2019 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
12 April 2019 | Termination of appointment of Sean Martin Kelly as a director on 8 April 2019 (1 page) |
12 April 2019 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
9 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
9 April 2019 | Previous accounting period shortened from 31 March 2019 to 31 July 2018 (1 page) |
6 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2018 | Sub-division of shares on 10 May 2018 (6 pages) |
6 June 2018 | Change of share class name or designation (2 pages) |
31 May 2018 | Resolutions
|
25 May 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
23 May 2018 | Cessation of Mark Hill Abraham as a person with significant control on 10 May 2018 (1 page) |
23 May 2018 | Notification of Mark Robert Dobson as a person with significant control on 10 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Mark Robert Dobson as a director on 10 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Anthony Palombo as a director on 10 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Sean Martin Kelly as a director on 10 May 2018 (2 pages) |
23 May 2018 | Appointment of Ms Gemma Elizabeth Quirke as a director on 10 May 2018 (2 pages) |
23 May 2018 | Notification of Gary Sullivan as a person with significant control on 10 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Gary William Sullivan as a director on 10 May 2018 (2 pages) |
16 May 2018 | Registration of charge 112828020001, created on 9 May 2018 (25 pages) |
29 March 2018 | Incorporation Statement of capital on 2018-03-29
|