Dane Street
Bishops Stortford
Hertfordshire
CM23 3YL
Director Name | Ms Amber Victoria Collingwood |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Airport Security Officer |
Country of Residence | England |
Correspondence Address | 14 Red Lion Court Bishops Stortford Hertfordshire CM23 3YL |
Director Name | Mr Robert George Green |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2016(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mrs Christine Margaret Blake |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Fairview Road Old Stevenage Hertfordshire SG1 2NA |
Secretary Name | Mr Peter Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Fairview Road Stevenage Hertfordshire SG1 2NA |
Director Name | Paul Lincoln |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | 3 Friars Wood Parsonage Lane Bishops Stortford Hertfordshire CM23 5AZ |
Director Name | Mrs Jean Mary Windus |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 2006) |
Role | Guest House Owner |
Country of Residence | England |
Correspondence Address | 16 Grailands Bishops Stortford Hertfordshire CM23 2RG |
Director Name | Mr William George Long |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(25 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 September 2019) |
Role | Customs Officer |
Country of Residence | England |
Correspondence Address | 2 Red Lion Court Dane Street Bishops Stortford Herts CM23 3YL |
Director Name | Jeffrey Charles Stone |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(25 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 August 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Wicken Road Newport Essex CB11 3QH |
Director Name | Mr Anthony Richard Wood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(35 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 2018) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | PARC Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 December 2002) |
Correspondence Address | 1 Parc Studios King Street Bishops Stortford Hertfordshire CM23 2NB |
Secretary Name | PARC Properties Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(19 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 15 December 2015) |
Correspondence Address | 1 Parc Studios King Street Bishops Stortford Hertfordshire CM23 2NB |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
20 at £1 | Adrian Allen 5.26% Ordinary |
---|---|
- | OTHER 44.74% - |
10 at £1 | Adrian Elwin 2.63% Ordinary |
10 at £1 | C. Moyne & J. Little & A. Breen & G. Little 2.63% Ordinary |
10 at £1 | Cedric William Fisher 2.63% Ordinary |
10 at £1 | Giles Groombridge & Melanie Hickey 2.63% Ordinary |
10 at £1 | Harry Joy & Audrey Margaret Joy 2.63% Ordinary |
10 at £1 | Helen Georgina Wellingbrook 2.63% Ordinary |
10 at £1 | Mark James King 2.63% Ordinary |
10 at £1 | Mark Kevin Eadie & Helen Patricia Eadie 2.63% Ordinary |
10 at £1 | Matthew John Wright 2.63% Ordinary |
10 at £1 | Nina Aitken 2.63% Ordinary |
10 at £1 | Pamela Blevins 2.63% Ordinary |
10 at £1 | Patricia Elizabeth James 2.63% Ordinary |
10 at £1 | Paul Lincoln 2.63% Ordinary |
10 at £1 | Paul Sliedercht 2.63% Ordinary |
10 at £1 | Sean Rodican 2.63% Ordinary |
10 at £1 | Sharon Stone & Jeffrey Stone 2.63% Ordinary |
10 at £1 | Spike Properties LTD 2.63% Ordinary |
10 at £1 | William Long 2.63% Ordinary |
10 at £1 | Winifred Jay & John Charles Jay 2.63% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
15 February 2021 | Termination of appointment of William George Long as a director on 6 September 2019 (1 page) |
---|---|
15 February 2021 | Confirmation statement made on 31 December 2020 with updates (7 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 January 2019 | Termination of appointment of Anthony Richard Wood as a director on 6 July 2018 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (8 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 August 2018 | Appointment of Ms Amber Victoria Collingwood as a director on 6 July 2018 (2 pages) |
21 August 2018 | Appointment of Mr Anthony Richard Wood as a director on 6 July 2018 (2 pages) |
21 August 2018 | Appointment of Mr Robert George Green as a director on 6 July 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 February 2017 | Director's details changed for Andrew Reiffer on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Andrew Reiffer on 3 February 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
16 June 2016 | Director's details changed for William George Long on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for William George Long on 16 June 2016 (2 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Appointment of Sutherland Corporate Services Limited as a secretary on 21 January 2016 (2 pages) |
18 February 2016 | Appointment of Sutherland Corporate Services Limited as a secretary on 21 January 2016 (2 pages) |
16 February 2016 | Registered office address changed from 1 Parc Studios King Street Bishops Stortford Hertfordshire CM23 2NB to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 1 Parc Studios King Street Bishops Stortford Hertfordshire CM23 2NB to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 16 February 2016 (1 page) |
17 December 2015 | Termination of appointment of Parc Properties Management Company Limited as a secretary on 15 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Parc Properties Management Company Limited as a secretary on 15 December 2015 (1 page) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
4 January 2010 | Director's details changed for Andrew Reiffer on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Jeffrey Charles Stone on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Andrew Reiffer on 31 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Parc Properties Management Company Limited on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for William George Long on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for William George Long on 31 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Parc Properties Management Company Limited on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Jeffrey Charles Stone on 31 December 2009 (2 pages) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (22 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (22 pages) |
28 February 2008 | Director appointed jeffrey charles stone (1 page) |
28 February 2008 | Director appointed jeffrey charles stone (1 page) |
28 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 February 2008 | Director appointed william george long (2 pages) |
27 February 2008 | Director appointed william george long (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 31/12/07; change of members (9 pages) |
8 January 2008 | Return made up to 31/12/07; change of members (9 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members
|
17 January 2007 | Return made up to 31/12/06; full list of members
|
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (1 page) |
11 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
11 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
7 June 2004 | Auditor's resignation (1 page) |
7 June 2004 | Auditor's resignation (1 page) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
30 December 2002 | New secretary appointed (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (1 page) |
30 December 2002 | Secretary resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 213 fairview road stevenage hertfordshire SG1 2NA (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New secretary appointed (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 213 fairview road stevenage hertfordshire SG1 2NA (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
11 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 January 2001 | Return made up to 31/12/00; change of members
|
3 January 2001 | Return made up to 31/12/00; change of members
|
24 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
4 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 January 1997 | Return made up to 31/12/96; change of members (7 pages) |
17 January 1997 | Return made up to 31/12/96; change of members (7 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |