St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FQ
Director Name | Mrs Jean Margaret Hyne |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2018(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snowgoose House High Road Fobbing Stanford-Le-Hope Essex SS17 9HT |
Director Name | Maurice Charles Hyne |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(12 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 24 October 2018) |
Role | Co Director/Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Snowgoose House High Road Fobbing Stanford Le Hope Essex SS17 9HT |
Secretary Name | David Hyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Snowgoose House High Road Fodding Essex |
Secretary Name | Mr James Alexander Hyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Snowgoose House High Road Fobbing Essex SS17 9HT |
Registered Address | Snowgoose House High Road Fobbing Stanford-Le-Hope Essex SS17 9HT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
29 at £1 | Peter Hyne 29.00% Ordinary |
---|---|
28 at £1 | James Alexander Hyne 28.00% Ordinary |
25 at £1 | David Alan Hyne 25.00% Ordinary |
18 at £1 | Maurice Hyne 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £541,207 |
Cash | £107,830 |
Current Liabilities | £90,714 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
12 September 1980 | Delivered on: 13 September 1980 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H house, 17, stanhope road, strood, kent. Title no. K 378126. Outstanding |
---|---|
16 June 1980 | Delivered on: 4 September 1980 Persons entitled: Lloyds Bank LTD Classification: Legal charge was registered pursuant to an order of court dated 3/9/80 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Snowgoose forking essex title no ex 218652. Outstanding |
12 June 1980 | Delivered on: 23 June 1980 Persons entitled: Lloyds Bank LTD Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the together with fixtures whatsoever. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
1 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
25 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
27 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
6 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
1 June 2020 | Resolutions
|
1 June 2020 | Cancellation of shares. Statement of capital on 12 March 2020
|
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
28 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
4 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
31 January 2020 | Resolutions
|
21 January 2020 | Cancellation of shares. Statement of capital on 17 December 2019
|
21 January 2020 | Purchase of own shares. (3 pages) |
28 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
8 March 2019 | Termination of appointment of Maurice Charles Hyne as a director on 24 October 2018 (1 page) |
23 December 2018 | Appointment of Mrs Jean Margaret Hyne as a director on 23 December 2018 (2 pages) |
15 October 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
11 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
11 April 2018 | Notification of James Alexander Hyne as a person with significant control on 6 April 2016 (2 pages) |
11 April 2018 | Withdrawal of a person with significant control statement on 11 April 2018 (2 pages) |
11 April 2018 | Notification of Peter Charles Henry Hyne as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
14 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Registered office address changed from Snow Goose High Road Fobbing Essex SS17 9HT to Snowgoose House High Road Fobbing Stanford-Le-Hope Essex SS17 9HT on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Registered office address changed from Snow Goose High Road Fobbing Essex SS17 9HT to Snowgoose House High Road Fobbing Stanford-Le-Hope Essex SS17 9HT on 22 February 2016 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
1 September 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 August 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
22 February 2012 | Director's details changed for Maurice Charles Hyne on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Maurice Charles Hyne on 22 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
13 August 2011 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
13 August 2011 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (9 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (9 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (9 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 April 2008 | Return made up to 22/02/08; no change of members (6 pages) |
10 April 2008 | Return made up to 22/02/08; no change of members (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
10 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 February 2001 | Return made up to 22/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 22/02/01; full list of members (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
26 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
12 March 1998 | Return made up to 22/02/98; no change of members
|
12 March 1998 | Return made up to 22/02/98; no change of members
|
3 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
3 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
10 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
13 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
8 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
8 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
29 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 September 1980 | Particulars of mortgage/charge (4 pages) |
4 September 1980 | Particulars of mortgage/charge (4 pages) |
3 September 1980 | Particulars of mortgage/charge (3 pages) |
3 September 1980 | Particulars of mortgage/charge (3 pages) |
23 June 1980 | Particulars of mortgage/charge (4 pages) |
23 June 1980 | Particulars of mortgage/charge (4 pages) |
4 May 1978 | Incorporation (15 pages) |