Hockley
Essex
SS5 6AE
Secretary Name | Mr Peter Allen Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1996(54 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hockley Hall Church Road Hockley Essex SS5 6AE |
Director Name | Mr John Richard Fisher |
---|---|
Date of Birth | May 1945 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2002(59 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Croftdown Road London NW5 1EL |
Director Name | Mrs Ruth Susan Theresa Fisher Bland |
---|---|
Date of Birth | January 1944 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 107 Richmond Road Montpelier Bristol BS6 5EP |
Director Name | Theresia Fisher |
---|---|
Date of Birth | September 1912 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(49 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 120 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RW |
Secretary Name | Derek Claude Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 128 Silverdale Avenue Westcliff On Sea Essex SS0 9BD |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
400 at £1 | Mr John Richard Fisher 33.33% Ordinary |
---|---|
400 at £1 | Peter Allen Fisher 33.33% Ordinary |
352 at £1 | Mrs R.s.t. Fisher Bland 29.33% Ordinary |
24 at £1 | Mrs V. Bland Whitfield 2.00% Ordinary |
24 at £1 | V. Bland Whitfield 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,728,372 |
Cash | £119,698 |
Current Liabilities | £26,485 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2020 (1 month ago) |
---|---|
Next Return Due | 28 December 2021 (11 months, 1 week from now) |
2 January 2018 | Director's details changed for Mrs Ruth Susan Theresia Fisher Bland on 2 January 2018 (2 pages) |
---|---|
2 January 2018 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Director's details changed for Mrs Susan Ruth Theresia Fisher Bland on 15 December 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
28 April 2015 | Appointment of Mrs Susan Ruth Theresia Fisher Bland as a director on 15 April 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 March 2015 | Registered office address changed from 21 Brook Road Rayleigh Essex SS6 7XD to 162-164 High Street Rayleigh Essex SS6 7BS on 26 March 2015 (1 page) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Secretary's details changed for Peter Allen Fisher on 9 January 2014 (1 page) |
10 January 2014 | Secretary's details changed for Peter Allen Fisher on 9 January 2014 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
3 August 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
19 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 February 2006 | Return made up to 14/12/05; full list of members (8 pages) |
26 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
31 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
8 April 2002 | Director resigned (1 page) |
25 March 2002 | Resolutions
|
25 March 2002 | Auditor's resignation (1 page) |
26 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
8 January 2002 | New director appointed (2 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members
|
27 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
30 January 2000 | Auditor's resignation (2 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
9 December 1998 | Return made up to 14/12/98; no change of members
|
1 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
7 September 1942 | Incorporation (22 pages) |