Darcy Close
Hutton
Essex
CM13 2PY
Secretary Name | Sylvia Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2004(15 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Secretary |
Correspondence Address | Peartree House Darcy Close Hutton Essex CM13 2PY |
Director Name | Mr Brian William Sherwood |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 12 years (resigned 11 March 2004) |
Role | Company Director & Company Sec |
Correspondence Address | 12 Butlers Grove Laindon Basildon Essex SS16 6HW |
Secretary Name | Mr Brian William Sherwood |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 12 Butlers Grove Laindon Basildon Essex SS16 6HW |
Secretary Name | Mr Brian William Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 12 Butlers Grove Laindon Basildon Essex SS16 6HW |
Secretary Name | Deborah Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Stoney Cottage Tamarisk Benfleet Essex SS7 5PW |
Registered Address | Fleet House, Alan Stanton & Co Fleet House Benfleet Essex SS7 4FH |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Mr Joseph Hardy 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sylvia Hardy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,445 |
Cash | £6,567 |
Current Liabilities | £460,558 |
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 | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
24 April 2009 | Delivered on: 25 April 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27 lake avenue rainham essex. Outstanding |
---|---|
31 March 1989 | Delivered on: 11 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 hemmels laindon north trade centre laindon essex. Outstanding |
31 March 1989 | Delivered on: 11 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 stannets, laindon north trade centre, laindon essex. Outstanding |
31 March 1989 | Delivered on: 11 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 & 32 hemells laindon north trade centre laindon essex. Outstanding |
11 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
6 May 2021 | Registered office address changed from Suite 1a, Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD to Fleet House, Alan Stanton & Co Fleet House Benfleet Essex SS7 4FH on 6 May 2021 (1 page) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Registered office address changed from Peartree House Darcy Close Hutton Essex CM13 2PY on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Joseph Hardy on 28 February 2010 (2 pages) |
5 July 2010 | Director's details changed for Joseph Hardy on 28 February 2010 (2 pages) |
5 July 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Registered office address changed from Peartree House Darcy Close Hutton Essex CM13 2PY on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Peartree House Darcy Close Hutton Essex CM13 2PY on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
1 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Return made up to 10/03/08; full list of members (3 pages) |
17 June 2008 | Return made up to 10/03/08; full list of members (3 pages) |
10 December 2007 | Return made up to 10/03/07; full list of members (2 pages) |
10 December 2007 | Return made up to 10/03/07; full list of members (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 July 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 July 2006 | Return made up to 10/03/06; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 March 2005 | Return made up to 10/03/05; full list of members
|
31 March 2005 | Return made up to 10/03/05; full list of members
|
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 12 butlers grove basildon essex SS16 6HW (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 12 butlers grove basildon essex SS16 6HW (1 page) |
13 August 2004 | Secretary resigned;director resigned (1 page) |
13 August 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
28 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
28 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
12 March 2002 | Return made up to 10/03/02; full list of members
|
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Return made up to 10/03/02; full list of members
|
5 March 2002 | Registered office changed on 05/03/02 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | Director's particulars changed (1 page) |
26 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
1 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
12 May 2000 | Return made up to 10/03/00; full list of members (6 pages) |
12 May 2000 | Return made up to 10/03/00; full list of members (6 pages) |
3 March 2000 | Particulars of contract relating to shares (3 pages) |
3 March 2000 | Particulars of contract relating to shares (3 pages) |
3 March 2000 | Ad 25/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 2000 | Ad 25/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
16 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
13 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 October 1997 | Auditor's resignation (1 page) |
21 October 1997 | Auditor's resignation (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
24 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 June 1996 | Return made up to 10/03/96; no change of members (4 pages) |
23 June 1996 | Return made up to 10/03/96; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
27 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
10 March 1989 | Incorporation (11 pages) |
10 March 1989 | Incorporation (11 pages) |