About

Registered Number: 04344100
Date of Incorporation: 21/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 1 Church Road, Southend On Sea, Essex, SS1 2AL

 

Southend on Sea Guild of Help & Citizens Advice Bureau was founded on 21 December 2001, it has a status of "Active". The business has 18 directors listed as Barnes, David, Barnes, David, Buckley, Stephen Jonathan, Councillor, Cushion, Julie Kathleen, Lucking, Laura, Vernon Smith, Jane Teresa, Williams, Anthony, George, Colin, Black, Catherine Ahthen, Catchpole, Christopher, Crisp, Roger, Hanchet, Jonathan Graham, Hartley, Jack, Mole, Geoffrey Charles, Page, Jill, Preddy, David George, Stafford, Michael Sidney, Councillor, Tyler, Percy Robert in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, David 07 May 2019 - 1
BUCKLEY, Stephen Jonathan, Councillor 23 August 2016 - 1
CUSHION, Julie Kathleen 13 June 2002 - 1
LUCKING, Laura 02 April 2019 - 1
VERNON SMITH, Jane Teresa 27 August 2009 - 1
WILLIAMS, Anthony 26 May 2006 - 1
BLACK, Catherine Ahthen 07 July 2005 15 October 2008 1
CATCHPOLE, Christopher 21 December 2001 31 March 2008 1
CRISP, Roger 21 December 2001 12 September 2002 1
HANCHET, Jonathan Graham 21 December 2001 10 March 2005 1
HARTLEY, Jack 30 July 2007 08 January 2014 1
MOLE, Geoffrey Charles 21 December 2001 10 October 2002 1
PAGE, Jill 19 October 2016 20 April 2018 1
PREDDY, David George 21 December 2001 02 August 2010 1
STAFFORD, Michael Sidney, Councillor 23 May 2008 07 June 2016 1
TYLER, Percy Robert 21 December 2001 07 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BARNES, David 12 November 2019 - 1
GEORGE, Colin 21 December 2001 14 March 2002 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AP03 - Appointment of secretary 14 November 2019
TM01 - Termination of appointment of director 30 October 2019
TM02 - Termination of appointment of secretary 30 October 2019
AA - Annual Accounts 25 October 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 01 November 2018
TM01 - Termination of appointment of director 25 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 24 October 2017
CH01 - Change of particulars for director 01 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 07 November 2016
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 10 June 2016
MR04 - N/A 21 December 2015
MR04 - N/A 18 December 2015
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 29 October 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 08 January 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 15 November 2013
CH01 - Change of particulars for director 03 September 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 19 October 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 20 October 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 19 August 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 25 October 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 05 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
AA - Annual Accounts 04 October 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
MEM/ARTS - N/A 24 January 2005
363s - Annual Return 16 December 2004
RESOLUTIONS - N/A 18 November 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 19 October 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
363s - Annual Return 17 December 2002
RESOLUTIONS - N/A 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
225 - Change of Accounting Reference Date 18 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2010 Fully Satisfied

N/A

Legal mortgage 08 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.