Fobbing
Essex
SS17 9HT
Secretary Name | Miss Katherine Hyne |
---|---|
Status | Current |
Appointed | 01 September 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Dering Corner Biggleswade SG18 8XQ |
Secretary Name | Mr Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 5 Whitehall Road Grays Essex RM17 5NT |
Secretary Name | George Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 1999) |
Role | Secretary |
Correspondence Address | 3 Bibby Close Corringham Stanford Le Hope Essex SS17 7QB |
Secretary Name | David Hyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | Flatc Goldhurst Mansions Goldhurst Terrace London NW6 3HY |
Secretary Name | Sarah Jane Hyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 12 Wherwell Road Guildford Surrey GU2 4JR |
Registered Address | Snow Goose High Road Fobbing 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 |
28 at £1 | Jean Margaret Neville 28.00% Ordinary |
---|---|
24 at £1 | David Alan Hyne 24.00% Ordinary |
24 at £1 | James Alexander Hyne 24.00% Ordinary |
24 at £1 | Peter Charles Hyne 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £360,775 |
Cash | £163,180 |
Current Liabilities | £7,295 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
5 October 2020 | Confirmation statement made on 6 August 2020 with updates (5 pages) |
5 October 2020 | Director's details changed for Jean Margaret Neville on 5 August 2020 (2 pages) |
5 October 2020 | Change of details for Jean Margaret Neville as a person with significant control on 5 August 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 6 August 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
1 April 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
1 April 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Termination of appointment of Sarah Jane Hyne as a secretary on 1 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Sarah Jane Hyne as a secretary on 1 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Sarah Jane Hyne as a secretary on 1 September 2015 (1 page) |
14 October 2015 | Appointment of Miss Katherine Hyne as a secretary on 1 September 2015 (2 pages) |
14 October 2015 | Appointment of Miss Katherine Hyne as a secretary on 1 September 2015 (2 pages) |
14 October 2015 | Appointment of Miss Katherine Hyne as a secretary on 1 September 2015 (2 pages) |
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
2 August 2013 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
2 August 2013 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Register(s) moved to registered inspection location (2 pages) |
8 September 2010 | Register inspection address has been changed (2 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
8 September 2010 | Register inspection address has been changed (2 pages) |
8 September 2010 | Register(s) moved to registered inspection location (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Return made up to 06/08/08; full list of members (6 pages) |
19 August 2008 | Return made up to 06/08/08; full list of members (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Return made up to 06/08/07; full list of members (6 pages) |
11 September 2007 | Return made up to 06/08/07; full list of members (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Return made up to 06/08/06; full list of members
|
8 September 2006 | Return made up to 06/08/06; full list of members
|
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
18 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
24 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 September 2002 | Return made up to 11/08/02; full list of members (8 pages) |
3 September 2002 | Return made up to 11/08/02; full list of members (8 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 September 2001 | Return made up to 11/08/01; full list of members (8 pages) |
3 September 2001 | Return made up to 11/08/01; full list of members (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 September 2000 | Return made up to 11/08/00; full list of members (8 pages) |
11 September 2000 | Return made up to 11/08/00; full list of members (8 pages) |
1 October 1999 | Return made up to 11/08/99; no change of members (4 pages) |
1 October 1999 | Return made up to 11/08/99; no change of members (4 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 September 1998 | Return made up to 11/08/98; full list of members (4 pages) |
2 September 1998 | Return made up to 11/08/98; full list of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
27 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 October 1996 | Return made up to 11/08/96; no change of members
|
28 October 1996 | Return made up to 11/08/96; no change of members
|
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 August 1995 | Return made up to 11/08/95; full list of members
|
18 August 1995 | Return made up to 11/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |