Background WavePink WaveYellow Wave

SOUTH ESSEX COMMERCIAL SERVICES LIMITED (04786472)

SOUTH ESSEX COMMERCIAL SERVICES LIMITED (04786472) is an active UK company. incorporated on 4 June 2003. with registered office in Essex. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SOUTH ESSEX COMMERCIAL SERVICES LIMITED has been registered for 22 years. Current directors include MOHAMMED, Zohayb, OLVER, Richard Brian, SHEEHAN, Jayne Mary.

Company Number
04786472
Status
active
Type
ltd
Incorporated
4 June 2003
Age
22 years
Address
Luker Road, Essex, SS1 1ND
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MOHAMMED, Zohayb, OLVER, Richard Brian, SHEEHAN, Jayne Mary
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH ESSEX COMMERCIAL SERVICES LIMITED

SOUTH ESSEX COMMERCIAL SERVICES LIMITED is an active company incorporated on 4 June 2003 with the registered office located in Essex. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SOUTH ESSEX COMMERCIAL SERVICES LIMITED was registered 22 years ago.(SIC: 56101)

Status

active

Active since 22 years ago

Company No

04786472

LTD Company

Age

22 Years

Incorporated 4 June 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

SOUTH EAST ESSEX COMMERCIAL SERVICES LIMITED
From: 22 July 2003To: 30 December 2009
EVER 2111 LIMITED
From: 4 June 2003To: 22 July 2003
Contact
Address

Luker Road Southend On Sea Essex, SS1 1ND,

Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Dec 12
Director Left
Apr 15
Director Left
Oct 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Mar 25
Owner Exit
Nov 25
Director Joined
Nov 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MOHAMMED, Zohayb

Active
Luker Road, EssexSS1 1ND
Born May 1985
Director
Appointed 27 Feb 2025

OLVER, Richard Brian

Active
Nelson Road, Leigh-On-SeaSS9 3HX
Born March 1954
Director
Appointed 24 Nov 2025

SHEEHAN, Jayne Mary

Active
Luker Road, EssexSS1 1ND
Born October 1966
Director
Appointed 02 Jan 2023

HOLT, John

Resigned
32 Millview Meadows, RochfordSS4 1EF
Secretary
Appointed 22 Jul 2003
Resigned 31 Jul 2006

MCGAREL, Anthony Dominic

Resigned
218 Carlton Avenue, Westcliff On SeaSS0 0QD
Secretary
Appointed 16 Oct 2006
Resigned 11 Jul 2011

MILLEA, Robert Ian

Resigned
Luker Road, EssexSS1 1ND
Secretary
Appointed 16 Mar 2013
Resigned 22 Nov 2022

PATEL, Ushma

Resigned
Luker Road, EssexSS1 1ND
Secretary
Appointed 12 Jul 2011
Resigned 15 Mar 2013

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 04 Jun 2003
Resigned 22 Jul 2003

BUGGLE, Stephen John

Resigned
20 Courtenay Gardens, UpminsterRM14 1DD
Born April 1953
Director
Appointed 22 Jul 2003
Resigned 08 Dec 2005

HAYLES, John Martin

Resigned
Luker Road, EssexSS1 1ND
Born June 1953
Director
Appointed 12 Jul 2011
Resigned 31 Aug 2014

HODGES, Janet

Resigned
19 The Leas, Westcliff On SeaSS0 8EB
Born May 1954
Director
Appointed 22 Jul 2003
Resigned 11 Jul 2011

HOLT, John

Resigned
32 Millview Meadows, RochfordSS4 1EF
Born July 1968
Director
Appointed 22 Jul 2003
Resigned 31 Jul 2006

LATHAM, David Bruce

Resigned
8 Cheldon Barton, Southend On SeaSS1 3TX
Born April 1944
Director
Appointed 22 Jul 2003
Resigned 31 Jul 2005

LAUNDER, Richard Nicholas

Resigned
Luker Road, EssexSS1 1ND
Born December 1949
Director
Appointed 12 Jul 2011
Resigned 30 Sept 2021

MCGAREL, Anthony Dominic

Resigned
Luker Road, EssexSS1 1ND
Born July 1975
Director
Appointed 11 Jul 2011
Resigned 11 Jul 2011

MCGAREL, Anthony Dominic

Resigned
218 Carlton Avenue, Westcliff On SeaSS0 0QD
Born July 1975
Director
Appointed 16 Oct 2006
Resigned 11 Jul 2011

MCGAREL, Anthony Dominic

Resigned
Luker Road, EssexSS1 1ND
Born July 1975
Director
Appointed 16 Oct 2006
Resigned 22 Nov 2022

MCGAREL, Anthony Dominic

Resigned
Carlton Avenue, Westcliff-On-SeaSS0 0QD
Born July 1975
Director
Appointed 16 Oct 2006
Resigned 11 Jul 2011

MURRAY, Susan Caroline

Resigned
26 Alfreda Avenue, HullbridgeSS5 6LT
Born April 1954
Director
Appointed 13 Sept 2005
Resigned 11 Jul 2011

O'DONOGHUE, Angela Mary

Resigned
Luker Road, EssexSS1 1ND
Born October 1956
Director
Appointed 13 Aug 2012
Resigned 22 Nov 2022

PICKFORD, Peter

Resigned
22 Wansfell Gardens, Southend On SeaSS1 3SW
Born July 1948
Director
Appointed 31 Jan 2006
Resigned 11 Jul 2011

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 04 Jun 2003
Resigned 22 Jul 2003

SOUTH ESSEX COMMERCIAL SERVICES LIMITED

Resigned
Luker Road, Southend-On-SeaSS1 1ND
Corporate director
Appointed 16 Oct 2006
Resigned 16 Oct 2006

Persons with significant control

1

0 Active
1 Ceased

South Essex College Of Further & Higher Education

Ceased
Luker Road, Southend-On-SeaSS1 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
18 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
25 July 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2009
CONNOTConfirmation Statement Notification
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Auditors Resignation Company
27 February 2007
AUDAUD
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
287Change of Registered Office
Legacy
9 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Legacy
6 August 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 2003
NEWINCIncorporation