About

Registered Number: 02884330
Date of Incorporation: 04/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 103-105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

 

Founded in 1994, Southend & District Building Preservation Trust (East) has its registered office in Leigh On Sea in Essex, it's status at Companies House is "Active". The company has 4 directors listed as Labbett, Claire, Melvin, Carole Anne, Sallows, Karen Susan, Trayler, Stephen Gary. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LABBETT, Claire 01 December 2006 01 December 2006 1
MELVIN, Carole Anne 11 May 1995 08 May 2008 1
SALLOWS, Karen Susan 12 February 1998 30 October 2001 1
TRAYLER, Stephen Gary 12 February 1998 08 May 2008 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 12 December 2014
AP01 - Appointment of director 22 January 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 29 December 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
AD01 - Change of registered office address 01 July 2010
AAMD - Amended Accounts 31 March 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 05 January 2010
363a - Annual Return 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 26 September 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 16 February 2007
AA - Annual Accounts 10 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363s - Annual Return 12 January 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
363s - Annual Return 31 January 2006
395 - Particulars of a mortgage or charge 17 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
MEM/ARTS - N/A 05 September 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 25 October 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 17 January 2004
395 - Particulars of a mortgage or charge 17 January 2004
AA - Annual Accounts 17 January 2003
363s - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
363s - Annual Return 15 March 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
AA - Annual Accounts 12 December 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 11 December 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 22 December 1998
363s - Annual Return 22 December 1998
CERTNM - Change of name certificate 18 September 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
AAMD - Amended Accounts 26 November 1997
AA - Annual Accounts 26 November 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 22 January 1997
288 - N/A 27 September 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 08 November 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
363s - Annual Return 07 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1994
RESOLUTIONS - N/A 12 May 1994
288 - N/A 12 March 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
288 - N/A 11 February 1994
288 - N/A 10 February 1994
NEWINC - New incorporation documents 04 January 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 2010 Outstanding

N/A

Legal charge 02 August 2010 Outstanding

N/A

Supplemental legal charge 15 November 2005 Outstanding

N/A

Legal charge 16 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.