Clacton-On-Sea
Essex
CO15 6LS
Director Name | Mr William Arthur Peak |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holland Park Clacton-On-Sea Essex CO15 6LS |
Secretary Name | Mrs Patricia Ann Peak |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holland Park Clacton-On-Sea Essex CO15 6LS |
Director Name | Mr Calum Wright |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr William Clifford George Peak |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Albany Gardens East Clacton On Sea Essex CO15 6HW |
Director Name | Mrs Sadie Astor Jodie Wright |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(25 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.clactonpavilion.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01255 224993 |
Telephone region | Clacton-on-Sea |
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
17.5k at £1 | Mr William Arthur Peak 35.00% Ordinary |
---|---|
17.5k at £1 | Mrs Patricia Ann Peak 35.00% Ordinary |
15k at £1 | Trustees Of Mitonsede LTD Pension Fund 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £970,730 |
Gross Profit | £341,284 |
Net Worth | £101,298 |
Cash | £64,035 |
Current Liabilities | £1,116,210 |
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 | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
10 May 2023 | Delivered on: 12 May 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
1 June 2018 | Delivered on: 21 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as or being clacton pavilion, clacton on sea, essex as the same is registered at the land registry under title numbers EX853834 and EX923775. Outstanding |
24 April 2018 | Delivered on: 5 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 February 2018 | Delivered on: 23 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 July 2010 | Delivered on: 7 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a clacton pavillion t/no EX853834 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 July 2010 | Delivered on: 23 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 December 2000 | Delivered on: 3 January 2001 Persons entitled: William Alfred Peak Classification: Debenture Secured details: £30,000 due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
26 May 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
18 October 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 October 2019 | Re-registration of Memorandum and Articles (23 pages) |
18 October 2019 | Re-registration from a public company to a private limited company (2 pages) |
18 October 2019 | Resolutions
|
2 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
3 June 2019 | Satisfaction of charge 2 in full (1 page) |
3 June 2019 | Satisfaction of charge 3 in full (2 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
16 January 2019 | Termination of appointment of Sadie Astor Jodie Wright as a director on 16 January 2019 (1 page) |
28 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
21 June 2018 | Registration of charge 027761810006, created on 1 June 2018 (30 pages) |
5 May 2018 | Registration of charge 027761810005, created on 24 April 2018 (42 pages) |
23 February 2018 | Registration of charge 027761810004, created on 16 February 2018 (42 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
29 January 2018 | Appointment of Mrs Sadie Wright as a director on 23 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Calum Wright as a director on 23 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of William Clifford George Peak as a director on 23 January 2018 (1 page) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
11 January 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
14 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
19 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
4 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
31 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
22 March 2010 | Director's details changed for William Clifford George Peak on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for William Clifford George Peak on 22 March 2010 (2 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
27 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 13 station road finchley london N3 (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 13 station road finchley london N3 (1 page) |
2 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 April 2007 | Return made up to 17/12/06; full list of members (3 pages) |
5 April 2007 | Return made up to 17/12/06; full list of members (3 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 December 2005 | Return made up to 17/12/05; full list of members (7 pages) |
12 December 2005 | Return made up to 17/12/05; full list of members (7 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (38 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (38 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 February 2003 | Return made up to 17/12/02; full list of members (5 pages) |
12 February 2003 | Return made up to 17/12/02; full list of members (5 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 January 2002 | Return made up to 17/12/01; full list of members (5 pages) |
4 January 2002 | Return made up to 17/12/01; full list of members (5 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Return made up to 17/12/00; no change of members (4 pages) |
27 December 2000 | Return made up to 17/12/00; no change of members (4 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 December 1999 | Return made up to 17/12/99; no change of members (6 pages) |
22 December 1999 | Return made up to 17/12/99; no change of members (6 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
16 February 1999 | Return made up to 17/12/98; full list of members (7 pages) |
16 February 1999 | Return made up to 17/12/98; full list of members (7 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 January 1998 | Return made up to 17/12/97; full list of members (5 pages) |
26 January 1998 | Return made up to 17/12/97; full list of members (5 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 April 1997 | Certificate of authorisation to commence business and borrow (1 page) |
3 April 1997 | Certificate of authorisation to commence business and borrow (1 page) |
18 December 1996 | Return made up to 17/12/96; full list of members (5 pages) |
18 December 1996 | Return made up to 17/12/96; full list of members (5 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 February 1996 | Return made up to 17/12/95; full list of members (5 pages) |
26 February 1996 | Return made up to 17/12/95; full list of members (5 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 December 1992 | Incorporation (15 pages) |