Howard Chase
Basildon
Essex
SS14 3BB
Secretary Name | Deborah Louise Miller |
---|---|
Status | Current |
Appointed | 17 March 2021(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Mr Michael John Janaway |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Mr Martin John Stanford |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(35 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Raymond Oliver Holland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 4 Crouch Meadow Pooles Lane Hullbridge Hockley Essex SS5 6QF |
Director Name | Mr Peter Herbert Patterson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carter Close Collier Row Romford Essex RM5 2PB |
Director Name | Mr Frederick Arthur Sharman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | Pantiles Convent Road Canvey Island Essex SS8 9DH |
Director Name | Mr Alfred John Stafford |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 1996) |
Role | Partner |
Correspondence Address | 24 Silverdale Stanford Le Hope Essex SS17 8BE |
Director Name | Mr Brian Peter Smith |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Secretary Name | Mr Frederick Arthur Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | Pantiles Convent Road Canvey Island Essex SS8 9DH |
Secretary Name | Raymond Oliver Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 4 Crouch Meadow Pooles Lane Hullbridge Hockley Essex SS5 6QF |
Director Name | Mr John Leslie Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(6 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 July 2019) |
Role | Fireplace Manufacturer |
Country of Residence | England |
Correspondence Address | Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Bryan Legros Waller |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Secretary Name | Mr Brian Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(14 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Peter George Chapman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(14 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Andre Francois Henri Leister |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | Pipers Wait Lower Green Galleywood Chelmsford Essex CM2 8QS |
Director Name | Christopher Brian Harris |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(20 years after company formation) |
Appointment Duration | 11 years (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Lee John Hammond |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Mr Gary Cook |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Registered Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | D.p. Chapman & P.g. Chapman & D.m. Chapman 6.12% Ordinary |
---|---|
3 at £1 | Ian Scott Mcleod & Terence Copsey & Malcolm Peter Mcleod 6.12% Ordinary |
3 at £1 | Jane La Roche & Eric La Roche 6.12% Ordinary |
3 at £1 | Michael Janaway & Leonard Wallis 6.12% Ordinary |
3 at £1 | Terence Leonard Nichols 6.12% Ordinary |
2 at £1 | Benchmode Analysis LTD 4.08% Ordinary |
2 at £1 | C's & B's LTD 4.08% Ordinary |
2 at £1 | Gary Cook 4.08% Ordinary |
2 at £1 | Irene Salter & Peter Salter 4.08% Ordinary |
2 at £1 | John Leslie Smith 4.08% Ordinary |
2 at £1 | Spencer Fern & Andrew James Wright 4.08% Ordinary |
1 at £1 | B & G Construction 2.04% Ordinary |
1 at £1 | Balvinder Kaur Samra & Manjit Singh Samra 2.04% Ordinary |
1 at £1 | Bruce Duncan Rowling & Martin Lee Duggan 2.04% Ordinary |
1 at £1 | Bryan Legros Waller & Christine Margaret Waller 2.04% Ordinary |
1 at £1 | C. Coughlan & J.m. Coughlan & M.j. Coughlan & E.r. Stuckey 2.04% Ordinary |
1 at £1 | Grant Beglan & Mandy Beglan 2.04% Ordinary |
1 at £1 | John P. Allen 2.04% Ordinary |
1 at £1 | Jon Peter Henry Wright & Alison Victoria Bowles & Linda Christine Wright & Peter Henry Wright 2.04% Ordinary |
1 at £1 | K.d. Breed 2.04% Ordinary |
1 at £1 | Keeley Scott 2.04% Ordinary |
1 at £1 | Keystone Technology LTD Retirement Benefits Scheme 2.04% Ordinary |
1 at £1 | Melvin Clive Foster 2.04% Ordinary |
1 at £1 | Mr Brian Peter Smith & Janet Barbara Smith 2.04% Ordinary |
1 at £1 | Rjc (Uk) LTD 2.04% Ordinary |
1 at £1 | S.k. Breed 2.04% Ordinary |
1 at £1 | Steven Smith & Sandra Smith 2.04% Ordinary |
6 at £1 | St Johns Court (Southend) Limited 12.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,494 |
Cash | £42,278 |
Current Liabilities | £6,359 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
26 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
19 February 2024 | Termination of appointment of Lee John Hammond as a director on 19 February 2024 (1 page) |
19 February 2024 | Termination of appointment of Gary Cook as a director on 19 February 2024 (1 page) |
13 October 2023 | Appointment of Mr Martin John Stanford as a director on 10 October 2023 (2 pages) |
3 October 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
7 October 2022 | Confirmation statement made on 12 September 2022 with updates (6 pages) |
19 May 2022 | Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 19 May 2022 (1 page) |
14 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 12 September 2021 with updates (6 pages) |
10 August 2021 | Appointment of Mr Michael John Janaway as a director on 3 August 2021 (2 pages) |
28 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 March 2021 | Appointment of Deborah Louise Miller as a secretary on 17 March 2021 (2 pages) |
17 March 2021 | Termination of appointment of Brian Peter Smith as a secretary on 17 March 2021 (1 page) |
26 September 2020 | Confirmation statement made on 12 September 2020 with updates (6 pages) |
11 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 October 2019 | Termination of appointment of Christopher Brian Harris as a director on 21 October 2019 (1 page) |
24 September 2019 | Confirmation statement made on 12 September 2019 with updates (6 pages) |
1 August 2019 | Termination of appointment of John Leslie Smith as a director on 30 July 2019 (1 page) |
11 January 2019 | Appointment of Mr Gary Cook as a director on 8 January 2019 (2 pages) |
13 December 2018 | Appointment of Mr Lee John Hammond as a director on 7 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Peter George Chapman as a director on 7 December 2018 (1 page) |
7 December 2018 | Appointment of Mr David Mark Chapman as a director on 7 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Brian Peter Smith as a director on 7 December 2018 (1 page) |
7 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 12 September 2018 with updates (6 pages) |
14 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with updates (6 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with updates (6 pages) |
16 June 2017 | Director's details changed for Christopher Brian Harris on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Brian Peter Smith on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr John Leslie Smith on 16 June 2017 (2 pages) |
16 June 2017 | Secretary's details changed for Mr Brian Peter Smith on 16 June 2017 (1 page) |
16 June 2017 | Director's details changed for Peter George Chapman on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Christopher Brian Harris on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr John Leslie Smith on 16 June 2017 (2 pages) |
16 June 2017 | Secretary's details changed for Mr Brian Peter Smith on 16 June 2017 (1 page) |
16 June 2017 | Director's details changed for Peter George Chapman on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Brian Peter Smith on 16 June 2017 (2 pages) |
7 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
10 October 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
10 October 2016 | Director's details changed for Mr Brian Peter Smith on 12 September 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mr Brian Peter Smith on 12 September 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Brian Peter Smith on 12 September 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mr Brian Peter Smith on 12 September 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
29 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
5 November 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
5 November 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
4 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Registered office address changed from 66,Station Road, Upminster, Essex. RM14 2TD on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 66,Station Road, Upminster, Essex. RM14 2TD on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 66,Station Road, Upminster, Essex. RM14 2TD on 4 October 2012 (1 page) |
4 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (10 pages) |
10 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
10 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
4 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (10 pages) |
19 October 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
19 October 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
14 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (11 pages) |
14 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (11 pages) |
19 January 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (21 pages) |
19 January 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (21 pages) |
13 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
13 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 November 2008 | Director appointed christopher brian harris (2 pages) |
6 November 2008 | Director appointed christopher brian harris (2 pages) |
21 October 2008 | Return made up to 12/09/08; full list of members (10 pages) |
21 October 2008 | Return made up to 12/09/08; full list of members (10 pages) |
7 October 2008 | Full accounts made up to 30 June 2008 (7 pages) |
7 October 2008 | Full accounts made up to 30 June 2008 (7 pages) |
22 October 2007 | Return made up to 12/09/07; full list of members (10 pages) |
22 October 2007 | Return made up to 12/09/07; full list of members (10 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
5 October 2007 | Full accounts made up to 30 June 2007 (7 pages) |
5 October 2007 | Full accounts made up to 30 June 2007 (7 pages) |
19 October 2006 | Return made up to 12/09/06; full list of members (10 pages) |
19 October 2006 | Full accounts made up to 30 June 2006 (7 pages) |
19 October 2006 | Full accounts made up to 30 June 2006 (7 pages) |
19 October 2006 | Return made up to 12/09/06; full list of members (10 pages) |
20 October 2005 | Full accounts made up to 30 June 2005 (6 pages) |
20 October 2005 | Full accounts made up to 30 June 2005 (6 pages) |
22 September 2005 | Return made up to 12/09/05; full list of members (11 pages) |
22 September 2005 | Return made up to 12/09/05; full list of members (11 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
18 October 2004 | Full accounts made up to 30 June 2004 (7 pages) |
18 October 2004 | Full accounts made up to 30 June 2004 (7 pages) |
23 September 2004 | Return made up to 12/09/04; full list of members
|
23 September 2004 | Return made up to 12/09/04; full list of members
|
11 November 2003 | Full accounts made up to 30 June 2003 (7 pages) |
11 November 2003 | Full accounts made up to 30 June 2003 (7 pages) |
10 October 2003 | Return made up to 12/09/03; full list of members
|
10 October 2003 | Return made up to 12/09/03; full list of members
|
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
23 October 2002 | Return made up to 12/09/02; full list of members
|
23 October 2002 | Full accounts made up to 30 June 2002 (7 pages) |
23 October 2002 | Return made up to 12/09/02; full list of members
|
23 October 2002 | Full accounts made up to 30 June 2002 (7 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
26 October 2001 | Return made up to 12/09/01; full list of members
|
26 October 2001 | Return made up to 12/09/01; full list of members
|
17 October 2001 | Full accounts made up to 30 June 2001 (7 pages) |
17 October 2001 | Full accounts made up to 30 June 2001 (7 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 November 2000 | Return made up to 12/09/00; full list of members (9 pages) |
1 November 2000 | Return made up to 12/09/00; full list of members (9 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (6 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (6 pages) |
26 October 1999 | Full accounts made up to 30 June 1999 (7 pages) |
26 October 1999 | Return made up to 12/09/99; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 30 June 1999 (7 pages) |
26 October 1999 | Return made up to 12/09/99; full list of members (7 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (7 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (7 pages) |
8 October 1998 | Return made up to 12/09/98; full list of members (7 pages) |
8 October 1998 | Return made up to 12/09/98; full list of members (7 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
22 September 1997 | Return made up to 12/09/97; full list of members (7 pages) |
22 September 1997 | Return made up to 12/09/97; full list of members (7 pages) |
10 December 1996 | Return made up to 12/09/96; full list of members
|
10 December 1996 | Full accounts made up to 30 June 1996 (6 pages) |
10 December 1996 | Return made up to 12/09/96; full list of members
|
10 December 1996 | Full accounts made up to 30 June 1996 (6 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
29 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
1 November 1995 | Return made up to 12/09/95; full list of members
|
1 November 1995 | Return made up to 12/09/95; full list of members
|
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
4 October 1990 | Memorandum and Articles of Association (15 pages) |
27 April 1990 | Resolutions
|
26 April 1990 | Resolutions
|
4 October 1988 | Incorporation (15 pages) |