Iver Heath
SL0 0EB
Director Name | Mr Leigh David Hyatt |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 2 Little Bassetts Cottage Magpie Lane Little Warley Brentwood CM13 3EA |
Director Name | Mrs Julie Nicola Hyatt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Little Bassetts Cottage Magpie Lane Little Warley Brentwood CM13 3EA |
Director Name | Mr Scott Amos |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 9 Brompton Close Billericay CM12 0YN |
Director Name | Mr Colin Davidson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1994) |
Role | Personal Financial Advisor |
Correspondence Address | 14 Brompton Close Billericay Essex CM12 0YN |
Director Name | Mr Christopher Moss |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2000) |
Role | Civil Servant |
Correspondence Address | 11 Brompton Close Billericay Essex CM12 0YN |
Director Name | Ms Susan Charlotte Chillingworth |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1994) |
Role | Physiotherapist |
Correspondence Address | 11 Brompton Close Billericay Essex CM12 0YN |
Director Name | Mr Mark August |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 21 May 1997) |
Role | Bank Clerk |
Correspondence Address | 8 Brompton Close Billericay Essex CM12 0YN |
Secretary Name | Mr Mark William Ammon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 9 Brompton Close Billericay Essex CM12 0YN |
Director Name | Amanda Jane Woodstock |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 April 1999) |
Role | Banker Cashier |
Correspondence Address | 10 Brompton Close Queens Park Billericay Essex CM12 0YN |
Secretary Name | Amanda Jane Woodstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 April 1999) |
Role | Waitress |
Correspondence Address | 10 Brompton Close Queens Park Billericay Essex CM12 0YN |
Director Name | Geoffrey Charles Scoggins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 2000) |
Role | Retired |
Correspondence Address | 8 Brompton Close Billericay Essex CM12 0YN |
Secretary Name | Geoffrey Charles Scoggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2000) |
Role | Retired |
Correspondence Address | 8 Brompton Close Billericay Essex CM12 0YN |
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 | 8 years, 10 months (resigned 02 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Brentwood Place Brentwood Essex CM15 9DW |
Secretary Name | Colin Frank Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Brentwood Place Brentwood Essex CM15 9DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2002) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2004) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Goldfields Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 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 | £4,794 |
Cash | £4,602 |
Current Liabilities | £1,128 |
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 | 27 April 2024 (5 days ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
20 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
27 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
17 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
29 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
25 February 2022 | Notification of Leigh David Hyatt as a person with significant control on 25 February 2022 (2 pages) |
15 February 2022 | Cessation of Mark Christopher Donnellan as a person with significant control on 14 February 2022 (1 page) |
15 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 15 February 2022 (1 page) |
15 February 2022 | Termination of appointment of Goldfields Properties Limited as a secretary on 14 February 2022 (1 page) |
15 February 2022 | Appointment of Mr Scott Amos as a director on 14 February 2022 (2 pages) |
15 February 2022 | Appointment of Mrs Julie Nicola Hyatt as a director on 14 February 2022 (2 pages) |
15 February 2022 | Appointment of Mr Leigh David Hyatt as a director on 14 February 2022 (2 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 May 2016 | Annual return made up to 27 April 2016 no member list (3 pages) |
3 May 2016 | Annual return made up to 27 April 2016 no member list (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2015 | Annual return made up to 27 April 2015 no member list (3 pages) |
5 May 2015 | Annual return made up to 27 April 2015 no member list (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Annual return made up to 27 April 2014 no member list (3 pages) |
29 April 2014 | Annual return made up to 27 April 2014 no member list (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
1 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
16 July 2012 | Director's details changed for David Stephen Corbell on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for David Stephen Corbell on 11 July 2012 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
1 May 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
13 September 2011 | Termination of appointment of Colin Ware as a director (2 pages) |
13 September 2011 | Termination of appointment of Colin Ware as a director (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Annual return made up to 27 April 2011 no member list (4 pages) |
27 April 2011 | Annual return made up to 27 April 2011 no member list (4 pages) |
8 June 2010 | Director's details changed for David Stephen Corbell on 27 April 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Goldfields Properties Limited on 27 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 27 April 2010 no member list (3 pages) |
8 June 2010 | Annual return made up to 27 April 2010 no member list (3 pages) |
8 June 2010 | Secretary's details changed for Goldfields Properties Limited on 27 April 2010 (2 pages) |
8 June 2010 | Director's details changed for David Stephen Corbell on 27 April 2010 (2 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) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 May 2009 | Annual return made up to 27/04/09 (2 pages) |
5 May 2009 | Annual return made up to 27/04/09 (2 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) |
30 April 2008 | Annual return made up to 27/04/08 (2 pages) |
30 April 2008 | Annual return made up to 27/04/08 (2 pages) |
9 May 2007 | Annual return made up to 27/04/07 (4 pages) |
9 May 2007 | Annual return made up to 27/04/07 (4 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) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2006 | Annual return made up to 27/04/06 (4 pages) |
8 May 2006 | Annual return made up to 27/04/06 (4 pages) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 May 2004 | Annual return made up to 27/04/04 (4 pages) |
11 May 2004 | Annual return made up to 27/04/04 (4 pages) |
16 March 2004 | Full accounts made up to 31 December 2003 (9 pages) |
16 March 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
1 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 May 2003 | Annual return made up to 27/04/03 (4 pages) |
6 May 2003 | Annual return made up to 27/04/03 (4 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Annual return made up to 27/04/02 (4 pages) |
13 May 2002 | Annual return made up to 27/04/02 (4 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) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
24 April 2001 | Annual return made up to 27/04/01 (3 pages) |
24 April 2001 | Annual return made up to 27/04/01 (3 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
7 August 2000 | Annual return made up to 27/04/00 (3 pages) |
7 August 2000 | Annual return made up to 27/04/00 (3 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned;director resigned (1 page) |
1 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 August 1999 | New secretary appointed (1 page) |
2 August 1999 | Secretary resigned;director resigned (1 page) |
2 August 1999 | Secretary resigned;director resigned (1 page) |
2 August 1999 | New secretary appointed (1 page) |
12 May 1999 | Annual return made up to 27/04/99
|
12 May 1999 | Annual return made up to 27/04/99
|
16 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
18 June 1997 | Annual return made up to 27/04/97 (4 pages) |
18 June 1997 | Annual return made up to 27/04/97 (4 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 May 1996 | Annual return made up to 27/04/96 (4 pages) |
20 May 1996 | Annual return made up to 27/04/96 (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 May 1995 | Annual return made up to 27/04/95
|
19 May 1995 | Annual return made up to 27/04/95
|
6 June 1983 | Incorporation (26 pages) |
6 June 1983 | Incorporation (26 pages) |