Basildon
Essex
SS13 1RG
Secretary Name | Ms Kim Norris |
---|---|
Status | Current |
Appointed | 14 March 2012(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2ND |
Director Name | Darren McLaughlin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 1993) |
Role | Electrician |
Correspondence Address | 39 Littlebury Court Basildon Essex SS13 1RG |
Director Name | Michelle Johnson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 1993) |
Role | Care Officer |
Correspondence Address | 21 Littlebury Court Basildon Essex SS13 1RG |
Director Name | Anthony Hagerty |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 1993) |
Role | Assistant Bank Manager |
Correspondence Address | 1 Littlebury Court Basildon Essex SS13 1RG |
Director Name | Stepehn Brooks |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 1993) |
Role | Painter Decorator |
Correspondence Address | 19 Littlebury Court Basildon Essex SS13 1RG |
Director Name | Mark Estcourt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 1993) |
Role | Buyer |
Correspondence Address | 37 Littlebury Court Basildon Essex SS13 1RG |
Secretary Name | Sarah Jane Bedford |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 37 Littlebury Court Littlebury Green Basildon Essex SS13 1RG |
Director Name | Janet Rose De Nouvel |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 December 1999) |
Role | Sales Consultant |
Correspondence Address | 36 Littlebury Court Littlebury Green Basildon Essex SS13 1RG |
Director Name | Owen William Thomas Evans |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 1995) |
Role | Driver |
Correspondence Address | 33 Littlebury Court Littlebury Green Basildon Essex SS13 1RG |
Director Name | Sarah Jane Bedford |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 September 1998) |
Role | Secretary |
Correspondence Address | 37 Littlebury Court Littlebury Green Basildon Essex SS13 1RG |
Secretary Name | Desmond Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(9 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 20 Shirebourn Vale South Woodham Ferrers Chelmsford Essex CM3 5ZX |
Secretary Name | Sarah Jane Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | 37 Littlebury Court Littlebury Green Basildon Essex SS13 1RG |
Secretary Name | John William James Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 March 2012) |
Role | Solicitor |
Correspondence Address | 91a South Street Romford Essex RM1 1PA |
Director Name | Rose Anne Prior |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 July 2011) |
Role | Administration |
Correspondence Address | 1 Littlebury Court Basildon Essex SS13 1RG |
Director Name | David Mallott |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 July 2011) |
Role | Packaging Developer |
Correspondence Address | 38 Littlebury Court Basildon Essex SS13 1RG |
Director Name | Thomas William Milton Clarke |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(20 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 04 January 2007) |
Role | Hairstylist |
Country of Residence | England |
Correspondence Address | 9 Chaseway End Vange Basildon Essex SS16 4XD |
Director Name | Mr Peter Brock |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2019) |
Role | Taxi Cab Driver |
Country of Residence | England |
Correspondence Address | 27 Littlebury Court Basildon Essex SS13 1RG |
Director Name | Mrs Catherine Brock |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2019) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 9 Holbech Road Basildon Essex SS14 3NF |
Registered Address | Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2ND |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Don Hearn 5.26% Ordinary |
---|---|
2 at £1 | Paul Terrence Cross 5.26% Ordinary |
- | OTHER 42.11% - |
1 at £1 | Amie Hogg 2.63% Ordinary |
1 at £1 | Andrew Brian Edwards 2.63% Ordinary |
1 at £1 | Avnish Mitter Goyal 2.63% Ordinary |
1 at £1 | David Donnan 2.63% Ordinary |
1 at £1 | Dawn Vivian Clark 2.63% Ordinary |
1 at £1 | Galina Maladenova & Nickolay Kostov 2.63% Ordinary |
1 at £1 | Hooper Properties LTD 2.63% Ordinary |
1 at £1 | Janice Archer 2.63% Ordinary |
1 at £1 | Julie Ann Hickton 2.63% Ordinary |
1 at £1 | Mr Ben Brunt & Mrs Susan Brunt 2.63% Ordinary |
1 at £1 | Mr Christopher Burnett 2.63% Ordinary |
1 at £1 | Mr Garner & Mrs Garner 2.63% Ordinary |
1 at £1 | Mr Peter Brock 2.63% Ordinary |
1 at £1 | Mr Steven John Forster 2.63% Ordinary |
1 at £1 | Mrs Mary Dorothy Kane 2.63% Ordinary |
1 at £1 | Nicola Jane Hankey & Steven Whipps 2.63% Ordinary |
1 at £1 | Suzette Natasha Gordon 2.63% Ordinary |
1 at £1 | Tony Christopher Mitchell & Peter John Mitchell 2.63% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
15 November 2017 | Registered office address changed from 28 Stephenson Road Leigh on Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 (1 page) |
---|---|
7 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
17 July 2015 | Director's details changed for Maria Smart on 17 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 November 2014 | Secretary's details changed for Ms Kim Norris on 6 November 2014 (1 page) |
6 November 2014 | Secretary's details changed for Ms Kim Norris on 6 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 28 Stephenson Road Leigh on Sea Essex SS9 5LY on 4 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 28 Stephenson Road Leigh on Sea Essex SS9 5LY on 4 November 2014 (2 pages) |
26 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
21 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (11 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
30 May 2012 | Appointment of Mr Peter Brock as a director (2 pages) |
9 May 2012 | Appointment of Mrs Catherine Brock as a director (2 pages) |
12 April 2012 | Termination of appointment of John Copeland as a secretary (1 page) |
12 April 2012 | Appointment of Ms Kim Norris as a secretary (2 pages) |
12 April 2012 | Termination of appointment of David Mallott as a director (1 page) |
12 April 2012 | Termination of appointment of Rose Prior as a director (1 page) |
5 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
31 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (21 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 September 2009 | Return made up to 15/07/09; full list of members (20 pages) |
6 April 2009 | Full accounts made up to 31 March 2008 (10 pages) |
1 August 2008 | Return made up to 15/07/08; full list of members (18 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
23 August 2007 | Return made up to 15/07/07; full list of members (20 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
30 August 2006 | New director appointed (2 pages) |
11 August 2006 | Return made up to 15/07/06; full list of members (34 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
28 November 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 15/07/04; full list of members (33 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
6 October 2003 | Return made up to 15/07/03; full list of members (20 pages) |
15 May 2003 | Return made up to 15/07/02; full list of members (29 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
9 October 2001 | Return made up to 15/07/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 September 2000 | Return made up to 15/07/00; full list of members (7 pages) |
23 June 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
5 October 1999 | Return made up to 15/07/99; full list of members (5 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 October 1998 | Return made up to 15/07/98; full list of members (5 pages) |
13 October 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 15/07/97; full list of members (5 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
11 September 1996 | Return made up to 15/07/96; full list of members (5 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: broad oak house 1 grover walk corringham essex SS17 7LU (1 page) |