Christy Close Southfields
Basildon
Essex
SS15 6TN
Secretary Name | Lorraine Ann Hosking |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2002(53 years, 10 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | Sidney House Christy Close Southfields Basildon Essex SS15 6TN |
Director Name | Mr Paul Ronald Reeves |
---|---|
Date of Birth | October 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidney House Christy Close Southfields Basildon Essex SS15 6TN |
Director Name | Terence James Hosking |
---|---|
Date of Birth | September 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 September 1997) |
Role | Surveyor |
Correspondence Address | 6 Wheatley Close Sawbridgeworth Hertfordshire CM21 0HS |
Secretary Name | Terence James Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 September 1997) |
Role | Company Director |
Correspondence Address | 6 Wheatley Close Sawbridgeworth Hertfordshire CM21 0HS |
Secretary Name | Sidney James Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2002) |
Role | Company Director |
Correspondence Address | 16b Seagry Road Wanstead London E11 2NQ |
Director Name | Brian Harris |
---|---|
Date of Birth | April 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(55 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 December 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sidney House Christy Close Southfields Basildon Essex SS15 6TN |
Director Name | Mr Graham Leslie Richards |
---|---|
Date of Birth | November 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Sidney House Christy Close Southfields Basildon Essex SS15 6TN |
Website | forestgateconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 400070 |
Telephone region | Basildon |
Registered Address | Sidney House Christy Close Southfields Basildon Essex SS15 6TN |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
35k at £1 | Trevor Sidney Hosking 76.00% Ordinary |
---|---|
11k at £1 | Lorraine Ann Hosking 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,602,209 |
Gross Profit | £1,289,402 |
Net Worth | £1,077,306 |
Cash | £945,503 |
Current Liabilities | £3,200,219 |
Latest Accounts | 30 September 2020 (5 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 February 2021 (1 week ago) |
---|---|
Next Return Due | 6 March 2022 (1 year from now) |
12 December 2003 | Delivered on: 17 December 2003 Satisfied on: 12 February 2015 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: Unit 4 commercial way christy close basildon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
4 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
---|---|
9 February 2017 | Full accounts made up to 30 September 2016 (9 pages) |
27 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
23 February 2016 | Full accounts made up to 30 September 2015 (18 pages) |
7 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
24 February 2015 | Full accounts made up to 30 September 2014 (21 pages) |
12 February 2015 | Satisfaction of charge 1 in full (4 pages) |
5 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
26 February 2014 | Accounts for a medium company made up to 30 September 2013 (15 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
30 December 2012 | Termination of appointment of Brian Harris as a director (1 page) |
30 December 2012 | Termination of appointment of Graham Richards as a director (1 page) |
29 June 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Trevor Sidney Hosking on 8 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Trevor Sidney Hosking on 8 October 2010 (2 pages) |
19 October 2010 | Appointment of Mr Graham Leslie Richards as a director (2 pages) |
12 March 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Secretary's details changed for Lorraine Ann Hosking on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Trevor Sidney Hosking on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Brian Harris on 22 February 2010 (2 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
27 January 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
21 January 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
6 March 2007 | Location of register of members (1 page) |
19 January 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
22 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
18 January 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
21 February 2005 | Return made up to 20/02/05; full list of members (3 pages) |
18 February 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
4 May 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
3 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 286 romford road london E7 9HD (1 page) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | New director appointed (2 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
8 February 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
28 May 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
15 April 2002 | Return made up to 20/02/02; full list of members (6 pages) |
22 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
27 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members
|
20 July 2000 | Ad 16/06/00--------- £ si [email protected]=23000 £ ic 23000/46000 (2 pages) |
2 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
18 April 2000 | Return made up to 20/02/00; full list of members
|
18 April 2000 | £ ic 46000/23000 21/12/99 £ sr [email protected]=23000 (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page) |
25 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
22 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
5 May 1998 | Return made up to 20/02/98; full list of members (6 pages) |
19 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
4 March 1998 | Memorandum and Articles of Association (11 pages) |
28 January 1998 | Resolutions
|
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned;director resigned (1 page) |
27 February 1997 | Return made up to 20/02/97; no change of members (6 pages) |
17 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
19 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
13 November 1987 | Return made up to 17/06/87; full list of members (5 pages) |
13 November 1987 | Return made up to 17/06/87; full list of members (4 pages) |
6 April 1948 | Certificate of incorporation (1 page) |
6 April 1948 | Incorporation (16 pages) |