About

Registered Number: 02520478
Date of Incorporation: 10/07/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Flat 3, 97 Victoria Avenue, Southend On Sea, Essex, SS2 6EL

 

97 Victoria Avenue Ltd was registered on 10 July 1990 and has its registered office in Southend On Sea, Essex, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of the business are listed as Clothier, Dorothy Ann, Gardiner, Gregory Sinclair, Halawi, Herzel, Sollis, Grainne, Bates, Paul, Clothier, Robert Clifton, Graham, David Christopher, Hall, Robin, Kirby, Mark John, Lancaster, Shelley, Lawrence, Karen May, Milton, Daniel Gordon, Murray, Brian Campbell, Nicholson, Tabitha Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Gregory Sinclair 04 July 2019 - 1
HALAWI, Herzel 31 October 2019 - 1
SOLLIS, Grainne N/A - 1
BATES, Paul 15 July 1991 24 February 2003 1
CLOTHIER, Robert Clifton N/A 31 March 2014 1
GRAHAM, David Christopher 24 February 2003 26 January 2007 1
HALL, Robin N/A 29 August 2001 1
KIRBY, Mark John 04 November 2013 04 July 2019 1
LANCASTER, Shelley 29 August 2004 17 August 2013 1
LAWRENCE, Karen May 18 August 2013 31 October 2019 1
MILTON, Daniel Gordon 24 September 2001 20 August 2004 1
MURRAY, Brian Campbell N/A 15 July 1991 1
NICHOLSON, Tabitha Jane 18 February 2007 14 October 2013 1
Secretary Name Appointed Resigned Total Appointments
CLOTHIER, Dorothy Ann N/A - 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
PSC07 - N/A 05 July 2020
AA - Annual Accounts 20 February 2020
PSC01 - N/A 08 November 2019
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
PSC07 - N/A 08 November 2019
PSC01 - N/A 05 July 2019
AP01 - Appointment of director 05 July 2019
CS01 - N/A 04 July 2019
PSC01 - N/A 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
PSC07 - N/A 04 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 06 March 2014
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 28 March 2009
363s - Annual Return 24 July 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 07 April 2005
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 17 July 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 16 July 2002
RESOLUTIONS - N/A 08 April 2002
AA - Annual Accounts 08 April 2002
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
363s - Annual Return 16 July 2001
RESOLUTIONS - N/A 27 March 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 14 July 2000
RESOLUTIONS - N/A 27 March 2000
AA - Annual Accounts 27 March 2000
RESOLUTIONS - N/A 06 July 1999
363s - Annual Return 06 July 1999
RESOLUTIONS - N/A 08 April 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 03 July 1998
RESOLUTIONS - N/A 09 April 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 15 July 1997
RESOLUTIONS - N/A 11 April 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 28 June 1996
RESOLUTIONS - N/A 04 April 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 28 June 1995
RESOLUTIONS - N/A 12 April 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 12 July 1994
AA - Annual Accounts 19 April 1994
RESOLUTIONS - N/A 12 April 1994
363s - Annual Return 29 June 1993
RESOLUTIONS - N/A 14 April 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 03 July 1992
RESOLUTIONS - N/A 15 May 1992
AA - Annual Accounts 15 May 1992
288 - N/A 16 August 1991
363b - Annual Return 19 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1991
288 - N/A 21 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1991
288 - N/A 08 August 1990
288 - N/A 08 August 1990
287 - Change in situation or address of Registered Office 08 August 1990
NEWINC - New incorporation documents 10 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.