Howard Chase
Basildon
Essex
SS14 3BB
Director Name | Mr Paul Lourenco-Stevens |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2011(46 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Secretary Name | Mr Mark Stevens |
---|---|
Status | Current |
Appointed | 12 February 2021(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Stanley Edward Batson |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(26 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Flat 3 39a Cambridge Road Southend On Sea Essex SS1 1ET |
Director Name | Mr Edward George Stevens |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(26 years after company formation) |
Appointment Duration | 29 years, 5 months (resigned 21 August 2020) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | The Chalet Brookfield Path Woodford Green Essex IG8 9PS |
Secretary Name | Stanley Edward Batson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(26 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Flat 3 39a Cambridge Road Southend On Sea Essex SS1 1ET |
Director Name | Mrs Evelyn Margaret Stevens |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(41 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 February 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Secretary Name | Mrs Evelyn Margaret Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(41 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 February 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Chalet Brookfield Path Oak Hill Woodford Green Essex IG8 9PS |
Registered Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
1.6k at £1 | Christopher Paul Batson 7.94% Ordinary |
---|---|
1.6k at £1 | Kim Batson 7.94% Ordinary |
1.5k at £1 | Mrs Margaret Jolly 7.50% Ordinary |
5.8k at £1 | Evelyn Margaret Stevens 29.12% Ordinary |
5.8k at £1 | Mr Edward G. Stevens 29.12% Ordinary |
501 at £1 | David Jolly 2.50% Ordinary |
3.2k at £1 | Mrs Jacqueline A. James 15.87% Ordinary |
1 at £1 | Mark James 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,297,254 |
Cash | £16,192 |
Current Liabilities | £19,026 |
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 | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
16 January 1974 | Delivered on: 21 January 1974 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103, the avenue, highams park, waltham forest E.4. Outstanding |
---|
15 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
7 July 2023 | Notification of Paul Lourenco-Stevens as a person with significant control on 7 July 2023 (2 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
2 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
26 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
25 March 2021 | Appointment of Mr Mark Stevens as a secretary on 12 February 2021 (2 pages) |
24 March 2021 | Termination of appointment of Evelyn Margaret Stevens as a secretary on 12 February 2021 (1 page) |
24 March 2021 | Termination of appointment of Evelyn Margaret Stevens as a director on 12 February 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
25 September 2020 | Notification of Mark Edward Stevens as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mrs Evelyn Margaret Stevens on 25 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Edward George Stevens as a director on 21 August 2020 (1 page) |
25 September 2020 | Cessation of Edward George Stevens as a person with significant control on 21 August 2020 (1 page) |
25 September 2020 | Director's details changed for Mr Mark Edward Stevens on 25 September 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
12 August 2019 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH England on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH England on 23 March 2012 (1 page) |
2 March 2012 | Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
13 May 2011 | Appointment of Mr Paul Lourenco-Stevens as a director (2 pages) |
13 May 2011 | Appointment of Mr Paul Lourenco-Stevens as a director (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Director's details changed for Evelyn Margaret Stevens on 21 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mark Edward Stevens on 21 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Evelyn Margaret Stevens on 21 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Director's details changed for Mr Edward George Stevens on 21 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mark Edward Stevens on 21 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Edward George Stevens on 21 March 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (6 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (6 pages) |
24 September 2008 | Director appointed mark edward stevens (2 pages) |
24 September 2008 | Director appointed mark edward stevens (2 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
12 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 March 2006 | Return made up to 21/03/06; full list of members (8 pages) |
20 March 2006 | Return made up to 21/03/06; full list of members (8 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 March 2005 | Return made up to 21/03/05; full list of members (8 pages) |
23 March 2005 | Return made up to 21/03/05; full list of members (8 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 April 2002 | Return made up to 21/03/02; full list of members
|
2 April 2002 | Return made up to 21/03/02; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
24 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
12 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
26 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
27 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |
2 March 1995 | Resolutions
|
2 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
24 March 1965 | Incorporation (14 pages) |
24 March 1965 | Incorporation (14 pages) |