Iver Heath
SL0 0EB
Director Name | Mr Liam John Dempsey |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 36 Sweet Briar Drive Laindon Basildon SS15 4HA |
Secretary Name | Mr Leigh Hyatt |
---|---|
Status | Current |
Appointed | 18 February 2022(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 36 Sweet Briar Drive Laindon Basildon SS15 4HA |
Director Name | Mrs Julie Nicola Hyatt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Little Bassetts Cottage Magpie Lane Little Warley Brentwood CM13 3EA |
Director Name | Mrs Janet Keir |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 1993) |
Role | Trainee Accountant |
Correspondence Address | 25 Greding Walk Thriftwood Hutton Brentwood Essex CM13 2UF |
Director Name | Mr Simon Molden |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 1995) |
Role | Engineer |
Correspondence Address | 20 Greding Walk Hutton Brentwood Essex CM13 2UF |
Director Name | Ms Tina Ann Pain |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 July 2000) |
Role | Clerical |
Correspondence Address | 24 Greding Walk Hutton Brentwood Essex CM13 2UF |
Secretary Name | Mrs Janet Keir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | 25 Greding Walk Thriftwood Hutton Brentwood Essex CM13 2UF |
Secretary Name | Ms Tina Ann Pain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 July 2000) |
Role | Audio Typist |
Correspondence Address | 24 Greding Walk Hutton Brentwood Essex CM13 2UF |
Director Name | David Charles Hart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 November 2002) |
Role | Engineer |
Correspondence Address | 26 Greding Walk Hutton Brentwood Essex CM13 2UF |
Secretary Name | Colin Frank Ware |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 November 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Brentwood Place Brentwood Essex CM15 9DW |
Director Name | Colin Frank Ware |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(19 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath SL0 0EB |
Director Name | Brinder Kumar Sharma |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 February 2022) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath SL0 0EB |
Director Name | Tanuja Sharma |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(20 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 2005) |
Role | Receptionist |
Correspondence Address | 80 Abenberg Way Hutton Brentwood Essex CM13 2UQ |
Secretary Name | Colin Frank Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(21 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 07 November 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Brentwood Place Brentwood Essex CM15 9DW |
Director Name | Miss Sophie Martin |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2022(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2024) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 36 Sweet Briar Drive Laindon Basildon SS15 4HA |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2004) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(22 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 February 2022) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Registered Address | 36 Sweet Briar Drive Laindon Basildon SS15 4HA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,333 |
Cash | £6,615 |
Current Liabilities | £742 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
6 February 2024 | Termination of appointment of Sophie Martin as a director on 6 February 2024 (1 page) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
20 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
4 July 2022 | Appointment of Mrs Julie Nicola Hyatt as a director on 4 July 2022 (2 pages) |
26 April 2022 | Appointment of Miss Sophie Martin as a director on 26 April 2022 (2 pages) |
14 March 2022 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
3 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 February 2022 | Notification of Leigh Hyatt as a person with significant control on 18 February 2022 (2 pages) |
18 February 2022 | Cessation of Mark Christopher Donnellan as a person with significant control on 18 February 2022 (1 page) |
18 February 2022 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB to 36 Sweet Briar Drive Laindon Basildon SS15 4HA on 18 February 2022 (1 page) |
18 February 2022 | Appointment of Mr Liam John Dempsey as a director on 18 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of Goldfield Properties Limited as a secretary on 18 February 2022 (1 page) |
18 February 2022 | Appointment of Mr Leigh Hyatt as a secretary on 18 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of Brinder Kumar Sharma as a director on 18 February 2022 (1 page) |
18 August 2021 | Termination of appointment of Colin Frank Ware as a director on 18 August 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
7 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
16 July 2012 | Director's details changed for Colin Frank Ware on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Brinder Kumar Sharma on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Mr Leigh David Hyatt on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Brinder Kumar Sharma on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Colin Frank Ware on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Mr Leigh David Hyatt on 11 July 2012 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (5 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) |
18 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 January 2010 | Director's details changed for Mr Leigh David Hyatt on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
12 January 2010 | Director's details changed for Colin Frank Ware on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Goldfield Properties Limited on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Leigh David Hyatt on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
12 January 2010 | Director's details changed for Brinder Kumar Sharma on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Brinder Kumar Sharma on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Colin Frank Ware on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Goldfield Properties Limited on 12 January 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 January 2009 | Annual return made up to 31/12/08 (3 pages) |
7 January 2009 | Annual return made up to 31/12/08 (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Annual return made up to 31/12/07 (2 pages) |
19 February 2008 | Annual return made up to 31/12/07 (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 January 2007 | Annual return made up to 31/12/06 (4 pages) |
11 January 2007 | Annual return made up to 31/12/06 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2006 | Annual return made up to 31/12/05 (4 pages) |
3 January 2006 | Annual return made up to 31/12/05 (4 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
1 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
1 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Annual return made up to 31/12/04
|
13 January 2005 | Annual return made up to 31/12/04
|
13 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 January 2004 | Annual return made up to 31/12/03
|
9 January 2004 | Annual return made up to 31/12/03
|
19 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
23 December 2002 | Annual return made up to 31/12/02 (3 pages) |
23 December 2002 | Annual return made up to 31/12/02 (3 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 February 2002 | Annual return made up to 31/12/01 (3 pages) |
26 February 2002 | Annual return made up to 31/12/01 (3 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
16 January 2001 | Annual return made up to 31/12/00 (3 pages) |
16 January 2001 | Annual return made up to 31/12/00 (3 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
10 January 2000 | Annual return made up to 31/12/99 (3 pages) |
10 January 2000 | Annual return made up to 31/12/99 (3 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
26 January 1999 | Annual return made up to 31/12/98 (4 pages) |
26 January 1999 | Annual return made up to 31/12/98 (4 pages) |
20 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 March 1998 | Annual return made up to 31/12/97 (4 pages) |
11 March 1998 | Annual return made up to 31/12/97 (4 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 January 1997 | Annual return made up to 31/12/96 (4 pages) |
25 January 1997 | Annual return made up to 31/12/96 (4 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 February 1996 | Annual return made up to 31/12/95
|
27 February 1996 | Annual return made up to 31/12/95
|
16 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |